Advanced company searchLink opens in new window

VACUUM (HOLDINGS) LIMITED

Company number 06971747

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)
29 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6,051
12 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
20 Aug 2013 AD01 Registered office address changed from Elizabeth House Wigman Road Bilborough Nottingham Nottinghamshire NG8 3HY on 20 August 2013
20 Aug 2013 AP01 Appointment of Mr Nigel Patrick Hunt as a director
20 Aug 2013 AP01 Appointment of Mr Simon Antony Barge as a director
31 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
08 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
07 Feb 2012 AR01 Annual return made up to 24 July 2011 with full list of shareholders
16 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
10 Jan 2012 CERTNM Company name changed fb 85 LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-05-10
10 Jan 2012 CONNOT Change of name notice
09 Nov 2011 CONNOT Change of name notice
23 Aug 2011 AD02 Register inspection address has been changed
23 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
23 May 2011 CONNOT Change of name notice
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
29 Dec 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
20 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
03 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 approval 26/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 26 May 2010
  • GBP 6,051.00
03 Jun 2010 AD01 Registered office address changed from St. Michaels Court St. Michaels Lane Derby Derbyshire DE1 3HQ on 3 June 2010
03 Jun 2010 TM01 Termination of appointment of Ran Oren as a director
03 Jun 2010 AP01 Appointment of Mrs Betty Thelma Barge as a director