Advanced company searchLink opens in new window

VGC DEVELOPMENTS LIMITED

Company number 09055492

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)
23 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
13 May 2023 AA Group of companies' accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
02 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
22 Nov 2021 MR04 Satisfaction of charge 090554920002 in full
02 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
12 Jul 2021 AA Group of companies' accounts made up to 31 December 2019
11 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
10 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2020 AP01 Appointment of Mr David Seth Jonas as a director on 5 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 125
11 Oct 2019 TM01 Termination of appointment of Patrick Nigel Noakes as a director on 11 October 2019
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr Duncan Gordon Batchelor as a director on 4 March 2019
04 Mar 2019 AP01 Appointment of Mr Patrick Nigel Noakes as a director on 4 March 2019
10 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
01 Feb 2018 AD01 Registered office address changed from Victoria Gate Casino Eastgate Leeds LS2 7JL England to Unit 1 Victoria Gate Eastgate Leeds LS2 7JL on 1 February 2018
16 Jan 2018 PSC02 Notification of Summit Partners (Ggv) Limited as a person with significant control on 2 October 2017
14 Nov 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017