Advanced company searchLink opens in new window

VEAR BUILDING SERVICES LIMITED

Company number 03048253

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
24 Apr 2024 CH01 Director's details changed for Mr Timothy Cyril Waters on 21 February 2024
24 Apr 2024 PSC05 Change of details for Vear Holdings Limited as a person with significant control on 21 February 2024
24 Apr 2024 AD01 Registered office address changed from C/O Wej Financial Management Ltd Botley Mills Mill Hill Southampton SO30 2GB England to Suite Cca, Morgan's Yard Shepherds Road Bartley Southampton SO40 2LH on 24 April 2024
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 AD01 Registered office address changed from Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR England to C/O Wej Financial Management Ltd Botley Mills Mill Hill Southampton SO30 2GB on 13 July 2022
10 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
31 Mar 2021 TM01 Termination of appointment of Clive Allen as a director on 31 March 2021
29 Mar 2021 CVA4 Notice of completion of voluntary arrangement
01 Feb 2021 AD01 Registered office address changed from Unit 1, Manor Farm Offices, Flexford Road North Baddesley Southampton Hampshire SO52 9DF England to Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR on 1 February 2021
23 Jun 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2020
24 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
30 Jan 2020 AA Accounts for a small company made up to 30 April 2019
02 Jul 2019 AD01 Registered office address changed from Unit 3 Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Unit 1, Manor Farm Offices, Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 2 July 2019
28 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 April 2019
10 May 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
07 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
02 May 2019 TM01 Termination of appointment of Andrew Justin Hammerton as a director on 12 April 2019