Advanced company searchLink opens in new window

VPS VACANT PROPERTY SPECIALISTS LIMITED

Company number 03113951

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
25 Jul 2017 MR04 Satisfaction of charge 6 in full
24 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
13 Oct 2016 TM01 Termination of appointment of Keith Alan Reid as a director on 6 October 2016
12 Oct 2016 AP01 Appointment of Mr James Darnton as a director on 6 October 2016
27 May 2016 TM01 Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016
26 May 2016 AP01 Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016
22 Mar 2016 AP03 Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016
22 Mar 2016 AD01 Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor International Buildings 71 Kingsway London England WC2B 6st on 22 March 2016
18 Jan 2016 TM02 Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 280,000
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 280,000
01 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Resolution pass/company members entitled to attend and vote at a general meeting of the ccompany 17/07/2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2