- Company Overview for VMHOSTS LIMITED (07320695)
- Filing history for VMHOSTS LIMITED (07320695)
- People for VMHOSTS LIMITED (07320695)
- More for VMHOSTS LIMITED (07320695)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Sep 2024 | PSC07 | Cessation of Michael John Custance as a person with significant control on 18 April 2024 | |
13 Sep 2024 | PSC02 | Notification of Vmhosts Holdings Limited as a person with significant control on 18 April 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
07 May 2024 | AD01 | Registered office address changed from , the Maltings the High Street, Burwell, Cambridge, Cambridgeshire, CB25 0HB, England to Unit 5a/5B Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY on 7 May 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
20 Feb 2023 | TM01 | Termination of appointment of Mark Wilfred Matthew Connelly as a director on 13 February 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
22 Nov 2021 | AD01 | Registered office address changed from , Lewis House Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom to Unit 5a/5B Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY on 22 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Michael John Custance as a person with significant control on 25 October 2021 | |
15 Nov 2021 | CH03 | Secretary's details changed for Mr Michael John Custance on 25 October 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Michael John Custance on 25 October 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Paul Hardy on 25 October 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from , the Maltings the High Street, Burwell, Cambridgeshire, CB25 0HB, England to Unit 5a/5B Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY on 15 November 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Mark Wilfred Matthew Connelly on 25 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
25 May 2021 | AP01 | Appointment of Mr Paul Hardy as a director on 19 May 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mr Michael John Custance as a person with significant control on 26 October 2020 | |
26 Oct 2020 | CH03 | Secretary's details changed for Mr Michael John Custance on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Michael John Custance on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Michael John Custance on 26 October 2020 |