Advanced company searchLink opens in new window

VEHICLE HOLDINGS LIMITED

Company number 09464456

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)
26 Sep 2024 AA Accounts for a small company made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
14 Mar 2024 CH01 Director's details changed for Mr Christopher Mark Jakeways on 14 March 2024
14 Mar 2024 PSC05 Change of details for J13 Holdings Limited as a person with significant control on 14 March 2024
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
10 Feb 2023 PSC07 Cessation of Christopher Mark Jakeways as a person with significant control on 24 June 2022
10 Feb 2023 PSC02 Notification of J13 Holdings Limited as a person with significant control on 24 June 2022
23 Nov 2022 CH01 Director's details changed for Mr Michael John Watts on 22 November 2022
23 Nov 2022 AD01 Registered office address changed from Unit 10 Gordano 19 Garanor Way Portbury Bristol BS20 7XE England to 68 Macrae Road Eden Office Park Ham Green Bristol BS20 0DD on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Christopher Mark Jakeways as a person with significant control on 22 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Christopher Mark Jakeways on 22 November 2022
13 Jul 2022 SH02 Sub-division of shares on 28 June 2022
13 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/06/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MA Memorandum and Articles of Association
11 Jul 2022 SH08 Change of share class name or designation
11 Jul 2022 SH08 Change of share class name or designation
11 Jul 2022 SH08 Change of share class name or designation
06 Jul 2022 AP01 Appointment of Mr Michael John Watts as a director on 5 July 2022
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 TM01 Termination of appointment of Adam Michael Carter as a director on 25 May 2022
11 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 December 2020
21 May 2021 AA Total exemption full accounts made up to 31 August 2020