Advanced company searchLink opens in new window

VAUXHALL MOTORS LIMITED

Company number 00135767

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)
05 Jul 2018 TM01 Termination of appointment of Stefan Fesser as a director on 30 June 2018
29 Jun 2018 AP01 Appointment of Mr Jeremy Mark Townsend as a director on 28 June 2018
21 Jun 2018 AA Full accounts made up to 31 December 2017
06 Jun 2018 TM01 Termination of appointment of Simon Oldfield as a director on 17 May 2018
21 May 2018 AP01 Appointment of Mr Peter Christian Kuespert as a director on 21 May 2018
01 Mar 2018 TM01 Termination of appointment of David Borland as a director on 28 February 2018
19 Feb 2018 AP01 Appointment of Mr Stephen Norman as a director on 1 February 2018
13 Feb 2018 TM01 Termination of appointment of Rory Vincent Harvey as a director on 10 January 2018
04 Dec 2017 TM01 Termination of appointment of John Robert Fulcher as a director on 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
18 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-13
18 Sep 2017 CONNOT Change of name notice
15 Sep 2017 AP01 Appointment of Mr David Connell as a director on 3 August 2017
17 Aug 2017 TM01 Termination of appointment of Christopher Thexton as a director on 31 July 2017
17 Aug 2017 AD01 Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on 17 August 2017
06 Jul 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 AA Full accounts made up to 30 June 2016
04 Apr 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
25 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
04 Feb 2016 TM01 Termination of appointment of Alfred Kamanja Kibe as a director on 1 December 2015
15 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Alfred Kamanja Kibe
13 Jan 2016 CH01 Director's details changed for Christopher Thexton on 9 September 2015
06 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 848,508,917
18 Dec 2015 AP01 Appointment of Mr James Charles Highnam as a director on 1 December 2015