Advanced company searchLink opens in new window

VORTEX PLUMBING AND HEATING LIMITED

Company number 05610013

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)
24 Sep 2024 AD01 Registered office address changed from 1 Betjeman Way Cleobury Mortimer Kidderminster Shropshire DY14 8BB England to 4 Lion Lane Cleobury Mortimer Kidderminster DY14 8QD on 24 September 2024
11 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
23 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
01 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
06 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
23 Sep 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
24 May 2017 AD01 Registered office address changed from Old British School 16 High Street Goring Reading RG8 9AR to 1 Betjeman Way Cleobury Mortimer Kidderminster Shropshire DY14 8BB on 24 May 2017
24 May 2017 TM01 Termination of appointment of Philip Norman Joisce as a director on 22 May 2017
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
21 Mar 2017 AP01 Appointment of Mr Daniel Morgan as a director on 21 March 2017
04 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
02 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1