Advanced company searchLink opens in new window

VECTIS 521 LIMITED

Company number 06239693

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
10 Feb 2022 AD01 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 38 Jamestown Road London NW1 7BY on 10 February 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
05 Jul 2021 CH04 Secretary's details changed for Whitefield Nominees Limited on 5 July 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
11 May 2018 PSC04 Change of details for Mr Craig Ross Frater as a person with significant control on 23 February 2018
11 May 2018 CH01 Director's details changed for Mr Craig Ross Frater on 23 February 2018
08 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
03 Nov 2016 AD01 Registered office address changed from Rowborough Manor Annex Beaper Shute Brading Sandown Isle of Wight PO36 0AZ England to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 3 November 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AD01 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to Rowborough Manor Annex Beaper Shute Brading Sandown Isle of Wight PO36 0AZ on 9 May 2016
05 Jan 2016 AD01 Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100