Advanced company searchLink opens in new window

VGP PROPERTIES LTD

Company number 10673099

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
17 Feb 2023 AD01 Registered office address changed from 1 Rookery House Crookham Village GU51 5RX England to Iona Wootton Road Tiptoe Lymington Hampshire SO41 6FU on 17 February 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 AD01 Registered office address changed from 252 High Street Aldershot GU12 4LP England to 1 Rookery House Crookham Village GU51 5RX on 21 December 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 MR01 Registration of charge 106730990007, created on 24 September 2020
04 May 2020 MR01 Registration of charge 106730990006, created on 15 April 2020
04 May 2020 MR01 Registration of charge 106730990005, created on 20 April 2020
15 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 MR01 Registration of charge 106730990004, created on 22 May 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
25 Mar 2019 PSC04 Change of details for Ms Vidya Gyatri Permanand as a person with significant control on 25 March 2019
13 Mar 2019 CH01 Director's details changed for Ms Vidya Gyatri Permanand on 13 March 2019
09 Mar 2019 CH01 Director's details changed for Ms Vidya Gyatri Permanand on 9 March 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 MR01 Registration of charge 106730990003, created on 2 May 2018
03 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
02 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 252 High Street Aldershot GU12 4LP on 2 May 2018