Advanced company searchLink opens in new window

VERNON FOX (PROPERTY) LIMITED

Company number 09883623

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)
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
30 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 30 June 2021
13 Apr 2022 MR01 Registration of charge 098836230004, created on 8 April 2022
25 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
24 Aug 2020 PSC05 Change of details for Vernon Fox Group Limited as a person with significant control on 16 August 2020
16 Aug 2020 AD01 Registered office address changed from 16-18 Guildhall Street Folkestone Kent CT20 1DZ United Kingdom to Benham House North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH on 16 August 2020
08 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
29 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
17 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
24 Aug 2018 TM02 Termination of appointment of Julie Frances Swinhoe as a secretary on 11 August 2018
13 Jul 2018 AP03 Appointment of Mrs Julie Frances Swinhoe as a secretary on 1 July 2018
13 Jul 2018 TM02 Termination of appointment of Alison Jane Parsons as a secretary on 1 July 2018
27 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jan 2018 TM01 Termination of appointment of Julie Frances Swinhoe as a director on 1 January 2018
27 Nov 2017 CH01 Director's details changed for Mr Antony Richard Jan Grodecki on 18 May 2017
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
18 Nov 2017 AP01 Appointment of Mrs Julie Frances Swinhoe as a director on 13 November 2017
21 Aug 2017 MR01 Registration of charge 098836230003, created on 15 August 2017