Advanced company searchLink opens in new window

VASTON LIMITED

Company number 02157594

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 Jan 2016 AD02 Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Gross & Co 83/84 Guildhall Street Bury St. Edmunds Suffolk IP33 1LN
30 Dec 2015 SH06 Cancellation of shares. Statement of capital on 13 December 2015
  • GBP 36,500
23 Dec 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 Dec 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 Dec 2015 AD01 Registered office address changed from Unit 7 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to Geotechnical Centre Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9nd on 15 December 2015
14 Dec 2015 TM01 Termination of appointment of Philip Henry Tiverton as a director on 14 December 2015
14 Dec 2015 TM02 Termination of appointment of Pauline Susan Tiverton as a secretary on 14 December 2015
14 Dec 2015 AP01 Appointment of Mr Martin Alexander Clegg as a director on 14 December 2015
14 Dec 2015 AP01 Appointment of Mr Anthony Malcolm Osborne as a director on 14 December 2015
04 Nov 2015 MR04 Satisfaction of charge 5 in full
04 Nov 2015 MR04 Satisfaction of charge 1 in full
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 36,500
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 36,500
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AD02 Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010