Advanced company searchLink opens in new window

VSA CAPITAL GROUP PLC

Company number 04918684

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)
12 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2024 SH01 Statement of capital following an allotment of shares on 4 September 2024
  • GBP 3,702,286.66
18 Jul 2024 AA Group of companies' accounts made up to 31 March 2024
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
23 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
22 Aug 2023 MA Memorandum and Articles of Association
22 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 TM01 Termination of appointment of Ruiwen Chen as a director on 20 October 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
24 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
24 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2021 AD01 Registered office address changed from Park House 16-18 Finsbury Circus London EC2M 7EB England to Park House 16-18 Finsbury Circus London EC2M 7EB on 15 November 2021
15 Nov 2021 AD01 Registered office address changed from 4th Floor, New Liverpool House 15-17 Eldon Street London EC2M 7LD England to Park House 16-18 Finsbury Circus London EC2M 7EB on 15 November 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
22 Sep 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 267,480
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 3,657,286.66
14 Sep 2021 AD02 Register inspection address has been changed from New Liverpool House Eldon Street London EC2M 7LD England to Neville House Steelpark Road Halesowen B62 8HD
09 Sep 2021 AP01 Appointment of Mr Ruiwen Chen as a director on 9 September 2021
09 Sep 2021 AP01 Appointment of Mr Mark David Crawford Steeves as a director on 9 September 2021
09 Sep 2021 AP01 Appointment of Ms Marcia Manarin as a director on 9 September 2021
20 Aug 2021 MA Memorandum and Articles of Association
20 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 29/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-29