- Company Overview for VECTOR HOMES LIMITED (08305993)
- Filing history for VECTOR HOMES LIMITED (08305993)
- People for VECTOR HOMES LIMITED (08305993)
- More for VECTOR HOMES LIMITED (08305993)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
12 Jul 2017 | TM02 | Termination of appointment of Pritpal Singh Dosanjh as a secretary on 1 January 2017 | |
12 Jul 2017 | PSC01 | Notification of Shyam Thapa as a person with significant control on 1 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
25 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
07 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2014 | |
07 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2013 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
Statement of capital on 2015-09-07
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 Dec 2013 | AD01 | Registered office address changed from 7 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 3 December 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ United Kingdom on 30 January 2013 | |
23 Nov 2012 | NEWINC | Incorporation |