Advanced company searchLink opens in new window

VTL GROUP (HOLDINGS) LIMITED

Company number 04250061

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)
23 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 11/07/09; full list of members
08 Aug 2008 363a Return made up to 11/07/08; full list of members
15 May 2008 AA Group of companies' accounts made up to 31 December 2007
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Aug 2007 363a Return made up to 11/07/07; full list of members
13 Aug 2007 288c Director's particulars changed
03 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
26 Sep 2006 287 Registered office changed on 26/09/06 from: calderside works luddendenfoot halifax west yorkshire HX2 6EL
12 Sep 2006 AA Group of companies' accounts made up to 31 December 2005
14 Aug 2006 363a Return made up to 11/07/06; full list of members
08 Jun 2006 395 Particulars of mortgage/charge
06 Jun 2006 403a Declaration of satisfaction of mortgage/charge
02 Jul 2005 363s Return made up to 11/07/05; full list of members
23 Mar 2005 AA Group of companies' accounts made up to 31 December 2004
17 Aug 2004 363s Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 Mar 2004 AA Group of companies' accounts made up to 31 December 2003
25 Jul 2003 363s Return made up to 11/07/03; full list of members
03 May 2003 AA Full accounts made up to 31 December 2002
07 Mar 2003 CERTNM Company name changed stagewalk LIMITED\certificate issued on 07/03/03
08 Aug 2002 363s Return made up to 11/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 May 2002 225 Accounting reference date extended from 31/07/02 to 31/12/02
04 Apr 2002 287 Registered office changed on 04/04/02 from: norham house 12 newbridge street west newcastle upon tyne tyne & wear NE1 8AN
13 Nov 2001 395 Particulars of mortgage/charge