Advanced company searchLink opens in new window

VAULT & VINE LIMITED

Company number 11850501

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)
13 Sep 2024 AP01 Appointment of Ms Lisa Ann Langridge as a director on 12 July 2024
13 Sep 2024 TM01 Termination of appointment of Lisa Langrdige as a director on 12 July 2024
09 Sep 2024 AA Total exemption full accounts made up to 28 February 2024
24 Jul 2024 AD01 Registered office address changed from 63 High Street Chislehurst BR7 5BE England to 39 High Street Orpington BR6 0JE on 24 July 2024
12 Jul 2024 PSC01 Notification of Debbie Rose as a person with significant control on 12 July 2024
12 Jul 2024 AP01 Appointment of Ms Debbie Rose as a director on 12 July 2024
12 Jul 2024 TM01 Termination of appointment of Nickola Saunders as a director on 12 July 2024
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
12 Jul 2024 AP01 Appointment of Ms Lisa Langrdige as a director on 12 July 2024
12 Jul 2024 PSC01 Notification of Lisa Langridge as a person with significant control on 12 July 2024
12 Jul 2024 PSC07 Cessation of Nickola Saunders as a person with significant control on 12 July 2024
14 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
14 Dec 2020 AD01 Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN United Kingdom to 63 High Street Chislehurst BR7 5BE on 14 December 2020
29 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
28 Nov 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs nickola saunders
15 Aug 2019 PSC04 Change of details for Mrs Nickola Anne Saunders as a person with significant control on 14 August 2019
14 Aug 2019 PSC04 Change of details for Mrs Nikola Saunders as a person with significant control on 14 August 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
14 Aug 2019 CH01 Director's details changed for Mrs Nikola Saunders on 14 August 2019