Advanced company searchLink opens in new window

VINTAGE HEALTH GROUP LIMITED

Company number 09714703

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)
12 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 DS01 Application to strike the company off the register
19 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
27 Jan 2024 TM01 Termination of appointment of Godwin Hunvenu as a director on 21 January 2024
16 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
04 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
20 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2020 AD01 Registered office address changed from Grange House Honey Hill Fen Drayton Cambridge CB24 4SF England to Unit Bc the Paddocks Cherry Hinton Road Cambridge CB1 8DH on 29 December 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
31 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
09 Oct 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from 10 the Presidents Beck Row Bury St. Edmunds Suffolk IP28 8HS United Kingdom to Grange House Honey Hill Fen Drayton Cambridge CB24 4SF on 2 October 2019
02 Oct 2019 CH01 Director's details changed for Dr Chris Terence Agbo on 2 October 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
03 Jul 2018 AA Unaudited abridged accounts made up to 31 August 2017