Advanced company searchLink opens in new window

VALE HOUSE LIMITED

Company number 07746569

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)
03 May 2024 AA Total exemption full accounts made up to 31 August 2023
03 May 2024 AP01 Appointment of Mrs Jennifer Calders as a director on 3 May 2024
03 May 2024 AD01 Registered office address changed from 2 Vale House Mews Outgang Lane Pleasley Vale Mansfield NG19 8RQ England to 1 Outgang Lane Pleasley Vale Mansfield NG19 8RQ on 3 May 2024
24 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
25 Jan 2024 TM01 Termination of appointment of Andrew Richardson as a director on 24 January 2024
25 Jan 2024 PSC07 Cessation of Andrew Richardson as a person with significant control on 25 January 2024
15 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Mar 2022 PSC01 Notification of Andrew Richardson as a person with significant control on 21 March 2022
22 Mar 2022 AD01 Registered office address changed from 2 Vale House Mews 2 Vale House Mews Outgang Lane Pleasley Vale Nottinghamshire NG19 8RQ England to 2 Vale House Mews Outgang Lane Pleasley Vale Mansfield NG19 8RQ on 22 March 2022
08 Mar 2022 AP01 Appointment of Mr Richard Allen Hardy as a director on 28 February 2022
08 Mar 2022 AD01 Registered office address changed from 2 Outgang Lane Pleasley Vale Mansfield NG19 8RQ England to 2 Vale House Mews 2 Vale House Mews Outgang Lane Pleasley Vale Nottinghamshire NG19 8RQ on 8 March 2022
24 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
01 Nov 2021 AD01 Registered office address changed from 2 Shaws Orchard Radley Road Newark Nottinghamshire NG22 8FZ England to 2 Outgang Lane Pleasley Vale Mansfield NG19 8RQ on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from 2 2 Shaws Orchard Radley Road Newark Nottinghamshire NG22 8FZ England to 2 Shaws Orchard Radley Road Newark Nottinghamshire NG22 8FZ on 1 November 2021
20 Oct 2021 AD01 Registered office address changed from 1 Vale House Mews Pleasley Vale Mansfield Nottinghamshire NG19 8RQ England to 2 2 Shaws Orchard Radley Road Newark Nottinghamshire NG22 8FZ on 20 October 2021
15 Jul 2021 PSC01 Notification of Richard Moore as a person with significant control on 1 July 2021
28 Jun 2021 TM01 Termination of appointment of Andrew David Critchley as a director on 23 June 2021
28 Jun 2021 PSC07 Cessation of Andrew David Critchley as a person with significant control on 23 June 2021
29 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
18 Feb 2021 AP01 Appointment of Mr Andrew Richardson as a director on 15 February 2021