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)
14 May 2002 363s Return made up to 10/05/02; full list of members
13 Nov 2001 287 Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU
31 Oct 2001 225 Accounting reference date extended from 30/09/01 to 31/12/01
29 Oct 2001 AA Full accounts made up to 30 September 2000
09 Oct 2001 AA Full accounts made up to 31 May 2000
03 Oct 2001 288a New director appointed
30 Jul 2001 244 Delivery ext'd 3 mth 30/09/00
27 Jul 2001 225 Accounting reference date shortened from 31/05/01 to 30/09/00
15 Jun 2001 363s Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Jun 2001 288a New secretary appointed
01 Jun 2001 288b Secretary resigned
11 May 2001 287 Registered office changed on 11/05/01 from: 191 the vale london W3 7QS
22 Mar 2001 288c Director's particulars changed
26 Feb 2001 244 Delivery ext'd 3 mth 31/05/00
16 Nov 2000 288a New director appointed
16 Nov 2000 287 Registered office changed on 16/11/00 from: unit 14 perimeter road national exhibition centre birmingham west midlands B40 1PJ
16 Nov 2000 225 Accounting reference date shortened from 30/09/00 to 31/05/00
10 Oct 2000 288a New secretary appointed
29 Aug 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
29 Aug 2000 288b Director resigned
29 Aug 2000 288b Director resigned
29 Aug 2000 288b Secretary resigned
08 Aug 2000 363a Return made up to 02/06/00; full list of members
23 May 2000 CERTNM Company name changed corporate technical services lim ited\certificate issued on 24/05/00
18 Apr 2000 AA Full accounts made up to 30 September 1999