Advanced company searchLink opens in new window

VANDERBILT DEVELOPMENT HOLDINGS LTD.

Company number 08599301

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)
03 Apr 2018 MR04 Satisfaction of charge 085993010001 in full
26 Jan 2018 AA Accounts for a small company made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
22 Jun 2017 AP01 Appointment of Mr Iain Mitchell Brown as a director on 22 June 2017
16 May 2017 TM01 Termination of appointment of Darren Paul Whatman as a director on 16 May 2017
16 May 2017 AP01 Appointment of Mr Chris Chiles as a director on 16 May 2017
11 Apr 2017 TM01 Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 5 April 2017
26 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
10 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP .04
08 Jul 2015 TM01 Termination of appointment of David Peter Darby as a director on 1 July 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 AD01 Registered office address changed from The Old Rectory Windsor End Beaconsfield HP9 2JW to Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 27 January 2015
09 Jan 2015 CH01 Director's details changed for Mr Rupert Mark Harold John Spencer-Churchill on 1 January 2015
09 Jan 2015 CH01 Director's details changed for Mr David Peter Darby on 1 January 2015
09 Jan 2015 AP01 Appointment of Mr Darren Paul Whatman as a director on 1 January 2015
05 Jan 2015 TM02 Termination of appointment of Darren Paul Whatman as a secretary on 1 January 2015
05 Jan 2015 AP03 Appointment of Mr Daniel Kevin Stern as a secretary on 1 January 2015
20 Aug 2014 AA01 Current accounting period extended from 31 December 2013 to 31 December 2014
23 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP .04
26 Jun 2014 MR01 Registration of charge 085993010001
24 Feb 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 December 2013
22 Jan 2014 AP01 Appointment of Lord Edward Albert Charles Spencer-Churchill as a director
07 Nov 2013 CERTNM Company name changed vanderbilt homes b LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-07-25
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 0.04