Advanced company searchLink opens in new window

VIBE STUDENT LIVING LTD

Company number 10320202

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)
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
05 Sep 2018 PSC02 Notification of Uninn Regent Street Holding Limited as a person with significant control on 9 July 2018
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
22 Aug 2018 PSC02 Notification of Erec Estates Limited as a person with significant control on 9 July 2018
09 Aug 2018 MR04 Satisfaction of charge 103202020001 in full
09 Aug 2018 MR04 Satisfaction of charge 103202020003 in full
09 Aug 2018 MR04 Satisfaction of charge 103202020002 in full
31 Jul 2018 AP01 Appointment of Mr Andrew David Jamieson as a director on 9 July 2018
30 Jul 2018 AD01 Registered office address changed from 2175 Century Way, Thorpe Park Leeds LS15 8ZB England to 19 King Street King's Lynn PE30 1HB on 30 July 2018
30 Jul 2018 AP01 Appointment of Mr Weipeng Gu as a director on 9 April 2018
30 Jul 2018 TM01 Termination of appointment of Louise Jane Spencer as a director on 9 July 2018
30 Jul 2018 TM01 Termination of appointment of Nicola Jane Cadwallader as a director on 9 July 2018
30 Jul 2018 TM01 Termination of appointment of Jamie Andrew Barnett as a director on 9 July 2018
30 Jul 2018 PSC07 Cessation of Louise Jane Spencer as a person with significant control on 9 July 2018
18 Jul 2018 AA01 Previous accounting period shortened from 31 August 2018 to 9 July 2018
13 Jul 2018 MR01 Registration of charge 103202020004, created on 9 July 2018
27 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2018 AA Micro company accounts made up to 31 August 2017
06 Nov 2017 MR01 Registration of charge 103202020003, created on 1 November 2017
25 Aug 2017 AD01 Registered office address changed from 5 Jardine House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to 2175 Century Way, Thorpe Park Leeds LS15 8ZB on 25 August 2017
25 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
20 Feb 2017 MR01 Registration of charge 103202020001, created on 17 February 2017
20 Feb 2017 MR01 Registration of charge 103202020002, created on 17 February 2017
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 100