Advanced company searchLink opens in new window

VACT SERVICES LIMITED

Company number 03302183

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)
09 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 252
24 Mar 2014 AD01 Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 24 March 2014
30 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 252
26 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
04 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
02 Oct 2012 TM01 Termination of appointment of Vernon Carter as a director
21 May 2012 CERTNM Company name changed william anelay developments LTD\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
  • NM01 ‐ Change of name by resolution
18 May 2012 AD01 Registered office address changed from C/O William Anelay Ltd Murton Way Osbaldwick York YO19 5UW on 18 May 2012
19 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 October 2011
25 May 2011 AA01 Current accounting period extended from 30 June 2011 to 31 October 2011
28 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Charles Thomas Anelay on 15 January 2011
25 Jan 2011 CH01 Director's details changed for Mr Anthony Townend on 15 January 2011
25 Jan 2011 CH01 Director's details changed for Mr Timothy Donlon on 15 January 2011
25 Jan 2011 CH03 Secretary's details changed for Mr Charles Thomas Anelay on 15 January 2011
13 May 2010 CERTNM Company name changed a e s anchoring LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
13 May 2010 CONNOT Change of name notice
06 Apr 2010 TM01 Termination of appointment of Stephen Brown as a director
08 Feb 2010 AP01 Appointment of Mr Vernon Carter as a director
08 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
15 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders