Advanced company searchLink opens in new window

VACFORM GROUP (DERBYSHIRE) LIMITED

Company number 02373715

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)
23 Oct 2001 AA Accounts for a small company made up to 31 March 2001
14 Jun 2001 363s Return made up to 17/04/01; full list of members
30 Oct 2000 AA Accounts for a small company made up to 31 March 2000
26 Apr 2000 363s Return made up to 17/04/00; full list of members
09 Sep 1999 AA Accounts for a small company made up to 31 March 1999
04 May 1999 363s Return made up to 17/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
17 Aug 1998 AA Accounts for a small company made up to 31 March 1998
08 May 1998 363s Return made up to 17/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
01 Oct 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Oct 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Aug 1997 AA Accounts for a small company made up to 31 March 1997
29 Apr 1997 363s Return made up to 17/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
13 Aug 1996 AA Accounts for a small company made up to 31 March 1996
21 Apr 1996 363s Return made up to 17/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Sep 1995 AA Full accounts made up to 31 March 1995
30 Jun 1995 403a Declaration of satisfaction of mortgage/charge
01 May 1995 288 Secretary resigned;new secretary appointed;director resigned
01 May 1995 363s Return made up to 19/04/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
20 Sep 1994 288 New secretary appointed;new director appointed
20 Sep 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Sep 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Sep 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed