Advanced company searchLink opens in new window

V & A LETTINGS LIMITED

Company number 08536845

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 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Sep 2023 MR01 Registration of charge 085368450004, created on 11 September 2023
19 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Aug 2021 AD01 Registered office address changed from 4a the Horsefair Romsey Hampshire SO51 8EZ United Kingdom to 5 Beresford Gate South Way Andover Hampshire SP10 5BN on 26 August 2021
14 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
08 Mar 2021 TM01 Termination of appointment of Victoria Marie Elaine Pegley as a director on 1 November 2020
13 Dec 2020 MR04 Satisfaction of charge 085368450002 in full
03 Dec 2020 MR04 Satisfaction of charge 085368450003 in full
30 Nov 2020 AA Micro company accounts made up to 31 May 2020
24 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Oct 2019 AP01 Appointment of Mrs Victoria Marie Elaine Pegley as a director on 8 October 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 1
07 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
02 Apr 2019 MR01 Registration of charge 085368450002, created on 21 March 2019
02 Apr 2019 MR01 Registration of charge 085368450003, created on 21 March 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Nov 2018 CH01 Director's details changed for Mr Alexis James Pegley on 20 August 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
12 Sep 2018 PSC01 Notification of Alexis Pegley as a person with significant control on 6 August 2018
12 Sep 2018 PSC07 Cessation of Abigail Mary Maclennan as a person with significant control on 6 August 2018