Advanced company searchLink opens in new window

VNA HOLDINGS LIMITED

Company number 09889987

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)
20 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Jun 2024 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2024 CH01 Director's details changed for Mr Philip Michael Pearce on 6 June 2024
07 Jun 2024 AP01 Appointment of Mrs Julie Pearce as a director on 6 June 2024
08 May 2024 AD01 Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 8 May 2024
05 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
16 Nov 2023 AD01 Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 16 November 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 CH01 Director's details changed for Mr Philp Michael Pearce on 5 November 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
25 Oct 2021 PSC01 Notification of Philip Michael Pearce as a person with significant control on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr Philp Michael Pearce as a director on 25 October 2021
10 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN England to Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD on 19 March 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates