Advanced company searchLink opens in new window

VECTOS INFRASTRUCTURE LIMITED

Company number 07949174

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)
19 Jul 2024 TM01 Termination of appointment of Neil Christopher Penhall as a director on 1 July 2024
19 Jul 2024 AP01 Appointment of Mr Bradley Garnet Andrews as a director on 15 July 2024
19 Jul 2024 AP01 Appointment of Mrs Catherine Amanda Mcglynn as a director on 15 July 2024
21 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
21 Feb 2024 PSC05 Change of details for Vectos Holdings Limited as a person with significant control on 12 October 2023
25 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Oct 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 8 August 2023
09 Oct 2023 AD01 Registered office address changed from 7 Menmarsh Road Worminghall Aylesbury HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on 9 October 2023
04 Oct 2023 PSC05 Change of details for Slr Bd Limited as a person with significant control on 3 October 2023
22 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Mar 2023 AD01 Registered office address changed from 7 Menmarsh Road 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH England to 7 Menmarsh Road Worminghall Aylesbury HP18 9PH on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from 7 Menmarsh Road Menmarsh Road Worminghall Aylesbury HP18 9PH England to 7 Menmarsh Road 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ England to 7 Menmarsh Road Menmarsh Road Worminghall Aylesbury HP18 9PH on 22 March 2023
28 Feb 2023 MR01 Registration of charge 079491740003, created on 23 February 2023
31 Jan 2023 MR04 Satisfaction of charge 079491740002 in full
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with updates
11 Jan 2022 MR01 Registration of charge 079491740002, created on 7 January 2022
05 Jan 2022 AA Accounts for a small company made up to 31 March 2021
20 Oct 2021 MR04 Satisfaction of charge 079491740001 in full
09 Jun 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
05 May 2021 MA Memorandum and Articles of Association