Advanced company searchLink opens in new window

VAH SUBCO LIMITED

Company number 00538050

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)
19 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,491,510
13 Dec 2015 AP03 Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015
13 Dec 2015 AP01 Appointment of Mr Patrick Charles Hill as a director on 1 December 2015
13 Dec 2015 TM01 Termination of appointment of Mahesh Vadgama as a director on 1 December 2015
13 Dec 2015 TM02 Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015
13 Dec 2015 AD01 Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,491,510
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,491,510
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jun 2011 AP01 Appointment of Mr Joseph Michael Mcilwain as a director
09 Jun 2011 TM01 Termination of appointment of Digby Davies as a director
17 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
13 May 2011 AP01 Appointment of Mr Mahesh Vadgama as a director
26 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
15 Jan 2010 AP01 Appointment of Mr Ali Vafa as a director
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008