Advanced company searchLink opens in new window

VHS MANAGEMENT LIMITED

Company number 08258561

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
24 Mar 2022 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Weir Lodge Ham Island Old Windsor Windsor SL4 2JT on 24 March 2022
19 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
16 Jul 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
24 Jun 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Nov 2017 CH01 Director's details changed for Mr Victor Howard Smith on 21 March 2017
02 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
02 Nov 2017 PSC04 Change of details for Mr Victor Howard Smith as a person with significant control on 21 March 2017
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Mar 2017 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 10 March 2017
03 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
17 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
21 Oct 2014 CH01 Director's details changed for Victor Howard Smith on 21 October 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Nov 2013 AD01 Registered office address changed from Weir Lodge Ham Island Old Windsor Berks SL4 2JT on 28 November 2013