Advanced company searchLink opens in new window

VANGUARD COURT (EASTNEY) LIMITED

Company number 03866293

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)
25 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Feb 2020 TM01 Termination of appointment of Michael Eric Burkmar as a director on 5 February 2020
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2017 AP01 Appointment of Mr Stephen Charles Redman as a director on 5 October 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
21 Sep 2017 TM01 Termination of appointment of Caroline D Ingram as a director on 19 September 2017
16 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
09 Dec 2016 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 9 December 2016
09 Dec 2016 TM02 Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 9 December 2016
11 Nov 2016 CH01 Director's details changed for Mr Michael Eric Burkmar on 11 November 2016
04 Nov 2016 CH01 Director's details changed for Mrs Helen Mary Piper on 3 November 2016
12 Oct 2016 AP01 Appointment of Mrs Helen Mary Piper as a director on 20 September 2016
12 Oct 2016 AP01 Appointment of Mr Michael Eric Burkmar as a director on 10 September 2016
11 Oct 2016 AD01 Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Rmg House Essex Road Hoddesdon EN11 0DR on 11 October 2016
30 Jun 2016 CH04 Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016
09 May 2016 AD01 Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016
01 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Nov 2015 AP04 Appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 November 2015
11 Nov 2015 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 1 November 2015
11 Nov 2015 AD01 Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 11 November 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 32