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)
09 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
29 Jan 2021 AP01 Appointment of Mr Adam Michael Carter as a director on 1 January 2021
24 Dec 2020 TM01 Termination of appointment of Graeson John Clarke as a director on 22 December 2020
29 Oct 2020 CH01 Director's details changed for Mr Graeson John Clarke on 29 October 2020
29 Oct 2020 AD01 Registered office address changed from Vehicle Holdings Limited C/O City West Commercials Ltd Kings Weston Lane Avonmouth Bristol BS11 9BY England to Unit 10 Gordano 19 Garanor Way Portbury Bristol BS20 7XE on 29 October 2020
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
09 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
13 Nov 2018 PSC04 Change of details for Mr Christopher Mark Jakeways as a person with significant control on 13 November 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
25 Apr 2018 CH01 Director's details changed for Mr Christopher Mark Jakeways on 25 April 2018
10 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Vehicle Holdings Limited C/O City West Commercials Ltd Kings Weston Lane Avonmouth Bristol BS11 9BY on 10 April 2018
20 Jun 2017 AP01 Appointment of Mr Graeson John Clarke as a director on 1 June 2017
07 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Apr 2017 CH01 Director's details changed for Mr Christopher Mark Jakeways on 1 February 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 AD01 Registered office address changed from C/O City West Commercials Ltd C/O City West Commercials Ltd St. Andrews Road Avonmouth Bristol BS11 9BY England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 5 October 2016
28 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 August 2016
01 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 AD04 Register(s) moved to registered office address C/O City West Commercials Ltd C/O City West Commercials Ltd St. Andrews Road Avonmouth Bristol BS11 9BY
01 Apr 2016 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O City West Commercials Ltd C/O City West Commercials Ltd St. Andrews Road Avonmouth Bristol BS11 9BY on 1 April 2016
01 Apr 2016 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O C/O City West Commercials Ltd C/O City West Commercials Ltd St. Andrews Road Avonmouth Bristol BS11 9BY
01 Apr 2016 CH01 Director's details changed for Mr Christopher Mark Jakeways on 1 April 2016