Advanced company searchLink opens in new window

VGH ACQUISITIONS (HOLDINGS) LIMITED

Company number 05386955

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)
27 Jan 2007 AA Group of companies' accounts made up to 31 March 2006
18 Jul 2006 88(2)R Ad 26/05/06--------- £ si 29000@1=29000 £ ic 12978710/13007710
10 Apr 2006 363s Return made up to 09/03/06; full list of members
08 Feb 2006 288a New director appointed
05 Jul 2005 403a Declaration of satisfaction of mortgage/charge
18 Jun 2005 88(2)R Ad 19/05/05--------- £ si 12773210@1=12773210 £ ic 205499/12978709
08 Jun 2005 287 Registered office changed on 08/06/05 from: carmelite, 50 victoria embankment, london, EC4Y 0DX
16 May 2005 288a New director appointed
16 May 2005 288a New director appointed
21 Apr 2005 288a New secretary appointed
21 Apr 2005 288b Secretary resigned
12 Apr 2005 288a New secretary appointed
12 Apr 2005 288b Secretary resigned
12 Apr 2005 88(2)R Ad 05/04/05--------- £ si 805573@.1=80557 £ ic 124942/205499
12 Apr 2005 88(2)R Ad 05/04/05--------- £ si 82999@1=82999 £ si 17665@.1=1766 £ ic 40177/124942
12 Apr 2005 88(2)R Ad 04/04/05--------- £ si 40000@1=40000 £ si 1762@.1=176 £ ic 1/40177
12 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2005 123 £ nc 1000/13030710 04/04/05
09 Apr 2005 395 Particulars of mortgage/charge
08 Apr 2005 395 Particulars of mortgage/charge
31 Mar 2005 MEM/ARTS Memorandum and Articles of Association
29 Mar 2005 288b Secretary resigned
29 Mar 2005 288b Director resigned