Advanced company searchLink opens in new window

VANBRUGH CONSTRUCTION LIMITED

Company number 07904566

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)
04 Feb 2025 CS01 Confirmation statement made on 10 January 2025 with updates
20 Jan 2025 CH01 Director's details changed for Mr. Richard Francis Sanders on 10 January 2025
16 May 2024 AA Total exemption full accounts made up to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with updates
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jun 2022 MR01 Registration of charge 079045660005, created on 8 June 2022
11 Jun 2022 MR01 Registration of charge 079045660006, created on 8 June 2022
11 Apr 2022 TM01 Termination of appointment of Alexander Hamilton as a director on 8 April 2022
15 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from Azets Holdings Limited, St David's Court Union Street Wolverhampton WV1 3JE England to Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ on 15 February 2022
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 AP01 Appointment of Mr Alexander Hamilton as a director on 22 February 2021
28 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from Azets Holdings Limited St David's Court Union Street Wolverhampton WV1 3JE England to Azets Holdings Limited, St David's Court Union Street Wolverhampton WV1 3JE on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to Azets Holdings Limited St David's Court Union Street Wolverhampton WV1 3JE on 22 January 2021
17 Dec 2020 TM01 Termination of appointment of Howard Richard John Sanders as a director on 10 December 2020
14 Dec 2020 AD01 Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 14 December 2020
07 Dec 2020 AP01 Appointment of Mrs Helen Elisabeth Sanders as a director on 7 December 2020
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 MR04 Satisfaction of charge 079045660002 in full
17 Mar 2020 MR04 Satisfaction of charge 079045660004 in full
17 Mar 2020 MR04 Satisfaction of charge 079045660003 in full
17 Mar 2020 MR04 Satisfaction of charge 079045660001 in full