Advanced company searchLink opens in new window

H G H (V S) LIMITED

Company number 06407368

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)
25 Apr 2016 CH01 Director's details changed for Timothy Harrison on 22 April 2016
16 Feb 2016 MR04 Satisfaction of charge 1 in full
01 Feb 2016 SH03 Purchase of own shares.
18 Jan 2016 SH06 Cancellation of shares. Statement of capital on 5 January 2016
  • GBP 1,345
06 Jan 2016 MR01 Registration of charge 064073680002, created on 5 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Dec 2015 SH30 Directors statement and auditors report. Out of capital
04 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The terms of an agreement attached as appendix a between the compoany and gkf nomineesa one LIMITED for the conditional purchase by the company of 376 a ordinary shaes of £1 each in the capital of the company be approved and the company be authorised to enter into such a contract 23/11/2015
30 Nov 2015 TM01 Termination of appointment of Edward Peter Henry Farquhar as a director on 23 November 2015
17 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 281,720.989695
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 281,720.989695
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 281,720.989695
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
02 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2012 SH08 Change of share class name or designation
04 Apr 2012 SH08 Change of share class name or designation
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 281,721
04 Apr 2012 AP01 Appointment of Edward Farquhar as a director
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,345
23 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap to 6000 20/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association