Advanced company searchLink opens in new window

VILLA PLUS LIMITED

Company number 02039621

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 Apr 2010 CH01 Director's details changed for Rajesh Anantray Mavani on 5 January 2010
19 Apr 2010 CH03 Secretary's details changed for Mr Nicholas David Cooper on 5 January 2010
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 7 November 1996
  • GBP 40,000
16 Nov 2009 MISC Form 123 increasing nominal capital to £40,000
16 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increasing nominal capital to £40,000 07/11/1996
04 Nov 2009 AR01 Annual return made up to 22 July 2009 with full list of shareholders
20 Aug 2009 AA Group of companies' accounts made up to 7 November 2008
24 Dec 2008 363a Return made up to 22/07/08; full list of members
08 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Aug 2008 AA Group of companies' accounts made up to 7 November 2007
28 Mar 2008 363a Return made up to 22/07/07; full list of members
03 Sep 2007 AA Group of companies' accounts made up to 7 November 2006
24 Apr 2007 363a Return made up to 16/02/07; full list of members
31 Aug 2006 AA Group of companies' accounts made up to 7 November 2005
24 Jul 2006 363a Return made up to 16/02/06; full list of members
25 Aug 2005 AA Group of companies' accounts made up to 7 November 2004
10 Aug 2005 363a Return made up to 16/02/05; full list of members
08 Aug 2005 190 Location of debenture register
08 Aug 2005 353 Location of register of members
08 Aug 2005 287 Registered office changed on 08/08/05 from: 1ST floor drover house 16 adelaide street st albans hertfordshire AL3 5BH
12 Mar 2005 395 Particulars of mortgage/charge