Advanced company searchLink opens in new window

VANDYKE GARDENS RESIDENTS COMPANY LIMITED

Company number 01291120

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)
28 Nov 2024 AP01 Appointment of Mr Eric Griffin as a director on 31 July 2024
08 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
15 Mar 2024 AA Micro company accounts made up to 30 September 2023
03 May 2023 AA Micro company accounts made up to 30 September 2022
19 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
27 May 2022 AA Micro company accounts made up to 30 September 2021
27 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 30 September 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
09 Sep 2019 TM01 Termination of appointment of Patricia Margaret Griffin as a director on 13 June 2019
06 Sep 2019 TM01 Termination of appointment of Christine Nicholson Bentz as a director on 13 June 2019
14 May 2019 AA Micro company accounts made up to 30 September 2018
26 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
24 Apr 2019 CH01 Director's details changed for Angela Jean Puttock on 17 April 2019
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
18 Apr 2018 CH01 Director's details changed for Christopher Cooke on 15 April 2018
27 Mar 2018 AA Micro company accounts made up to 30 September 2017
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
03 May 2017 TM01 Termination of appointment of George Daniel Smith as a director on 24 November 2016
06 Apr 2017 AD03 Register(s) moved to registered inspection location Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
06 Apr 2017 AD02 Register inspection address has been changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015