Advanced company searchLink opens in new window

VEHICLE PROCUREMENTS LTD.

Company number 07489407

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with updates
05 Jun 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
13 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Mar 2024 SH06 Cancellation of shares. Statement of capital on 10 January 2024
  • GBP 1,248
31 Jan 2024 AD01 Registered office address changed from 16 Redcliff Road Melton North Ferriby HU14 3RS England to 8 Redcliff Road Melton North Ferriby HU14 3RS on 31 January 2024
31 Jan 2024 PSC02 Notification of Motorlease Holdings Limited as a person with significant control on 31 January 2024
31 Jan 2024 PSC07 Cessation of Malcolm Ledgar as a person with significant control on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Malcolm Ledgar as a director on 31 January 2024
31 Jan 2024 AP01 Appointment of Miss Annabel Margaret Walker as a director on 31 January 2024
31 Jan 2024 AD01 Registered office address changed from Vp House Westdale Lane Mapperley Nottingham NG3 6EW England to 16 Redcliff Road Melton North Ferriby HU14 3RS on 31 January 2024
31 Jan 2024 AP01 Appointment of Mr Christopher Walker as a director on 31 January 2024
16 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
14 Dec 2023 RP04AR01 Second filing of the annual return made up to 28 July 2015
14 Dec 2023 RP04AR01 Second filing of the annual return made up to 28 July 2014
14 Dec 2023 RP04AR01 Second filing of the annual return made up to 28 July 2013
14 Dec 2023 RP04AR01 Second filing of the annual return made up to 28 July 2012
14 Dec 2023 RP04AR01 Second filing of the annual return made up to 28 July 2011
06 Dec 2023 MR04 Satisfaction of charge 074894070001 in full
06 Dec 2023 MR04 Satisfaction of charge 074894070002 in full
06 Dec 2023 MR04 Satisfaction of charge 074894070003 in full
06 Dec 2023 MR04 Satisfaction of charge 074894070004 in full
05 Dec 2023 SH06 Cancellation of shares. Statement of capital on 16 January 2023
  • GBP 1,250
05 Dec 2023 SH06 Cancellation of shares. Statement of capital on 16 January 2023
  • GBP 1,248
05 Dec 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 1,281