Advanced company searchLink opens in new window

VNT DEVELOPMENTS LIMITED

Company number 05920103

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)
13 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 12 October 2017
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 12 October 2016
13 Nov 2015 4.68 Liquidators' statement of receipts and payments to 12 October 2015
30 Oct 2014 AD01 Registered office address changed from 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD to 10 St Helens Road Swansea SA1 4AW on 30 October 2014
29 Oct 2014 600 Appointment of a voluntary liquidator
29 Oct 2014 4.20 Statement of affairs with form 4.19
29 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-13
22 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment accepted 01/09/2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 56,369
22 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
22 Sep 2014 AD01 Registered office address changed from Forester Building, 29-35 St Nicholas Place St. Nicholas Place Leicester LE1 4LD England to 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD on 22 September 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 May 2014 AD01 Registered office address changed from Kestral Barn Fernwood Farm Rouncil Lane Kenilworth Warwickshire CV8 1NN England on 14 May 2014
16 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 Sep 2013 AD01 Registered office address changed from No 3 Barrowfield House Rear the Square Barrowfield Lane Kenilworth Warwickshire Cv8 11Hg on 16 September 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
10 Sep 2011 CH01 Director's details changed for Stephen Collier on 10 September 2011
14 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Stephen Collier on 31 August 2010