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)
16 Oct 2015 CH01 Director's details changed for Ruth Brenda Murray on 15 October 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 TM01 Termination of appointment of Joseph Carty as a director on 6 August 2015
19 Mar 2015 TM01 Termination of appointment of Dione Morie Holding as a director on 29 January 2015
16 Mar 2015 AP01 Appointment of Ms Caroline D Ingram as a director on 9 March 2015
15 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 32
15 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
15 Oct 2014 AD02 Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
06 Oct 2014 AP01 Appointment of Mr Martin Browne as a director on 4 October 2014
06 Jun 2014 TM02 Termination of appointment of Dma Chartered Surveyors as a secretary
06 Jun 2014 AP04 Appointment of Stiles Harold Williams as a secretary
06 Jun 2014 AD01 Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT on 6 June 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 TM01 Termination of appointment of Fredrick Philips as a director
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 32
04 Oct 2013 TM01 Termination of appointment of Janet Webster as a director
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
03 Sep 2012 AP01 Appointment of Mr Joseph Carty as a director
22 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
03 Oct 2011 AD01 Registered office address changed from 46 Leigh Road Eastleigh Hampshire SO50 9DT on 3 October 2011
16 May 2011 TM01 Termination of appointment of Stephen Redman as a director
11 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders