Advanced company searchLink opens in new window

VERSANT PROPERTIES LTD

Company number 10002489

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 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 AP02 Appointment of Iv Fund Ltd Sac as a director on 15 December 2020
08 Oct 2020 AD01 Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Momometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 October 2020
08 Oct 2020 PSC04 Change of details for Mr Frank James Mountain as a person with significant control on 6 April 2016
08 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with updates
19 Dec 2019 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX on 19 December 2019
27 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
01 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with updates
30 Jan 2019 AD01 Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019
09 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
17 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
16 May 2017 DISS40 Compulsory strike-off action has been discontinued
15 May 2017 CS01 Confirmation statement made on 11 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-12
  • GBP 1