Advanced company searchLink opens in new window

VANQUISH CONSTRUCTION LTD

Company number 12244504

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)
19 Aug 2024 AD01 Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England to Units 1 & 2 Field View Baynards Green Business Park Bicester OX27 7SG on 19 August 2024
24 Jul 2024 AA Micro company accounts made up to 31 October 2023
02 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
23 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Feb 2023 CH01 Director's details changed for Mr Graeme Mckean Menday on 27 February 2023
27 Feb 2023 PSC04 Change of details for Mr Graeme Mckean Menday as a person with significant control on 27 February 2023
16 Sep 2022 CH01 Director's details changed for Mr Graeme Mckean Menday on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Graeme Mckean Menday on 15 September 2022
15 Sep 2022 PSC04 Change of details for Mr Graeme Mckean Menday as a person with significant control on 15 September 2022
01 Apr 2022 AA Micro company accounts made up to 31 October 2021
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
20 Dec 2021 AD01 Registered office address changed from 329 Doncastle Road Bracknell RG12 8PE England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 20 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Graeme Mckean Menday on 20 December 2021
12 May 2021 AA Micro company accounts made up to 31 October 2020
23 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 Mar 2021 CH01 Director's details changed for Mr Graeme Mckean Menday on 29 March 2021
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
18 Feb 2020 AD01 Registered office address changed from Co/Ppk Accountants Sandhurst House 297 Yorktown Rd College Town Sandhurst Berkshire GU47 0QA England to 329 Doncastle Road Bracknell RG12 8PE on 18 February 2020
04 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-04
  • GBP 1