Advanced company searchLink opens in new window

VERNON INVESTMENTS (1856) LIMITED

Company number 00000452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
10 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Dec 2021 PSC04 Change of details for Mr Andrew Gwynne Haydon White as a person with significant control on 14 December 2021
14 Dec 2021 PSC04 Change of details for Mrs Mary Jane Ursula White as a person with significant control on 14 December 2021
14 Dec 2021 CH03 Secretary's details changed for Mary Jane Ursula White on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Andrew Gwynne Haydon White on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from C/O the Fish Partnership Accountants Ltd, the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
05 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with updates
02 Jun 2021 CH03 Secretary's details changed for Mary Jane Ursula White on 2 June 2021
02 Jun 2021 CH01 Director's details changed for Mr Andrew Gwynne Haydon White on 2 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Oct 2017 CH01 Director's details changed for Mr Andrew Gwynne Haydon White on 9 August 2017
05 Oct 2017 PSC04 Change of details for Mrs Mary Jane Ursula White as a person with significant control on 9 August 2017
05 Oct 2017 PSC04 Change of details for Mr Andrew Gwynne Haydon White as a person with significant control on 9 August 2017