- Company Overview for VAUXHALL HOMES LIMITED (08514852)
- Filing history for VAUXHALL HOMES LIMITED (08514852)
- People for VAUXHALL HOMES LIMITED (08514852)
- Charges for VAUXHALL HOMES LIMITED (08514852)
- More for VAUXHALL HOMES LIMITED (08514852)
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) |
---|---|---|---|
18 May 2020 | CH01 | Director's details changed for Mr Ning Xia on 18 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Mr Sze Lim Li on 18 May 2020 | |
15 Apr 2020 | CH01 | Director's details changed for Mr Ning Xia on 1 April 2020 | |
15 Apr 2020 | CH01 | Director's details changed for Mr Sze Lim Li on 1 April 2020 | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
07 Nov 2018 | PSC02 | Notification of R&F Properties Vs (Uk) Co., Ltd. as a person with significant control on 5 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Sze Lim Li as a person with significant control on 5 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Li Zhang as a person with significant control on 5 November 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jul 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB on 3 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
25 Jun 2017 | CH01 | Director's details changed for Mr Sze Lim Li on 25 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Ning Xia on 9 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Sze Lim Li on 9 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
15 May 2017 | TM01 | Termination of appointment of John Howard Whiteley as a director on 4 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Simon Laborda Wigzell as a director on 4 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Fredrik Jonas Widlund as a director on 4 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Alain Gustave Paul Millet as a director on 4 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 4 May 2017 |