Advanced company searchLink opens in new window

VICARAGE LANE MANAGEMENT COMPANY LIMITED

Company number 10801548

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)
16 Dec 2024 AA Accounts for a dormant company made up to 30 June 2024
11 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
07 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
07 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Jun 2021 PSC08 Notification of a person with significant control statement
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
08 Jun 2021 PSC07 Cessation of Christopher Winstanley as a person with significant control on 13 August 2020
08 Jun 2021 PSC07 Cessation of Andy Mills as a person with significant control on 13 August 2020
08 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Aug 2020 AP01 Appointment of Ms Wendy Cotton as a director on 13 August 2020
13 Aug 2020 PSC01 Notification of Andy Mills as a person with significant control on 13 August 2020
13 Aug 2020 AP01 Appointment of Mrs Jacqueline Dawn Greenhill as a director on 13 August 2020
13 Aug 2020 AP01 Appointment of Mr Andy Mills as a director on 10 March 2020
08 Jul 2020 PSC01 Notification of Christopher Winstanley as a person with significant control on 13 September 2019
29 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
29 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
29 Jun 2020 PSC07 Cessation of Alastair Michael Vale as a person with significant control on 13 September 2019
29 Jun 2020 AD01 Registered office address changed from 4 Vicarage Lane Elworth Sandbach CW11 3SX England to 4 the Beeches Vicarage Lane Elworth Sandbach CW11 3SX on 29 June 2020
13 Sep 2019 TM01 Termination of appointment of Alastair Michael Vale as a director on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of John Joseph Riley as a director on 13 September 2019
13 Sep 2019 AD01 Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to 4 Vicarage Lane Elworth Sandbach CW11 3SX on 13 September 2019
19 Aug 2019 AP01 Appointment of Mr Christopher Winstanley as a director on 19 August 2019