Advanced company searchLink opens in new window

VANDERSANDEN UK LIMITED

Company number 03310229

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)
11 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Marco Solberg as a director on 27 December 2018
02 Jan 2019 TM01 Termination of appointment of Wilfried Lenaers as a director on 27 December 2018
02 Jan 2019 AP01 Appointment of Mr Darren White as a director on 27 December 2018
23 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
23 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
26 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
26 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
12 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
18 Jul 2017 AP01 Appointment of Mr Marco Solberg as a director on 15 July 2017
14 Jul 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
14 Jul 2017 AA Accounts for a small company made up to 24 October 2016
05 Jul 2017 TM01 Termination of appointment of David Boyd as a director on 30 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Wilfried Lenaers on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Jean Pierre Wuytack on 5 June 2017
09 Jun 2017 AD01 Registered office address changed from Unit 6 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY to Suite 1 Unity House 9 Stocks Bridge Way Compass Point Business Park St Ives Cambridgeshire PE27 5JL on 9 June 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
21 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Dec 2016 TM01 Termination of appointment of Robert Alan Hoskins as a director on 25 October 2016
28 Dec 2016 TM01 Termination of appointment of Alan Jeffery Hoskins as a director on 25 October 2016
28 Dec 2016 AP01 Appointment of Mr Wilfried Lenaers as a director on 25 October 2016
28 Dec 2016 AP01 Appointment of Mr Jean Pierre Wuytack as a director on 25 October 2016
28 Dec 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
25 Oct 2016 MR04 Satisfaction of charge 4 in full