Advanced company searchLink opens in new window

VAS HOLDINGS LIMITED

Company number 09599152

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)
06 Jan 2022 MR01 Registration of charge 095991520005, created on 22 December 2021
30 Mar 2021 MR01 Registration of charge 095991520003, created on 26 March 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
22 Oct 2020 AA Full accounts made up to 31 December 2019
11 Feb 2020 MR01 Registration of charge 095991520002, created on 4 February 2020
11 Feb 2020 MR01 Registration of charge 095991520001, created on 4 February 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
25 Feb 2019 AP01 Appointment of Mr David Reintjes as a director on 20 February 2019
22 Feb 2019 TM01 Termination of appointment of Michael Andrew Lagatta as a director on 20 February 2019
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
11 Feb 2019 AA Full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
29 Jun 2017 PSC01 Notification of James George Coulter as a person with significant control on 12 April 2017
29 Jun 2017 PSC01 Notification of David Bonderman as a person with significant control on 12 April 2017
28 Jun 2017 PSC07 Cessation of Marcel Edward Van Miert as a person with significant control on 12 April 2017
31 May 2017 AA01 Current accounting period shortened from 16 February 2018 to 31 December 2017
23 May 2017 AD01 Registered office address changed from 200 Aldersgate Street 11th Floor London EC1A 4HD England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 23 May 2017
20 Apr 2017 AP01 Appointment of Mr Michael Andrew Lagatta as a director on 12 April 2017
20 Apr 2017 AP01 Appointment of Mr Ken Nolan Murphy as a director on 12 April 2017
18 Apr 2017 TM01 Termination of appointment of Marcel Edward Van Miert as a director on 12 April 2017
18 Apr 2017 TM02 Termination of appointment of Kathryn Mary Van Miert as a secretary on 12 April 2017
18 Apr 2017 AP04 Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 12 April 2017
18 Apr 2017 AD01 Registered office address changed from The Old Butchery High St Twyford Nr Winchester Hampshire SO21 1NH England to 200 Aldersgate Street 11th Floor London EC1A 4HD on 18 April 2017
17 Feb 2017 AA Micro company accounts made up to 16 February 2017