Advanced company searchLink opens in new window

THE VINTAGE CLEARANCE LTD

Company number 10320260

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)
30 Aug 2024 AA Micro company accounts made up to 31 August 2023
15 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
15 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
16 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 250
15 Sep 2022 MA Memorandum and Articles of Association
15 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2022 AP01 Appointment of Mrs Annika Marie Pierce as a director on 1 September 2022
02 Sep 2022 AP01 Appointment of Mr Charles Oliver Thomas Pierce as a director on 1 September 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
14 Jan 2022 AA Unaudited abridged accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
21 Jan 2021 AA Unaudited abridged accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
23 Jan 2020 AA Unaudited abridged accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
21 Jan 2019 AA Unaudited abridged accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
20 Feb 2018 CH01 Director's details changed for Miss Maeve Marguerite Parnell on 1 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Joseph Owen Jones on 1 February 2018
20 Feb 2018 PSC04 Change of details for Mr Joseph Owen Jones as a person with significant control on 1 February 2018
20 Feb 2018 PSC04 Change of details for Miss Maeve Marguerite Parnell as a person with significant control on 1 February 2018
09 Feb 2018 AD01 Registered office address changed from 46a Willow Tree Road Altrincham WA14 2EG United Kingdom to Unit G, Keff Properties Business Park Coppi Industrial Estate, Hall Lane Rhosllanerchrugog Wrexham LL14 1TG on 9 February 2018
30 Jan 2018 AA Unaudited abridged accounts made up to 31 August 2017
11 Jan 2018 PSC04 Change of details for Mr Joseph Owen Jones as a person with significant control on 28 September 2017