- Company Overview for VANQUISH CONSTRUCTION LTD (12244504)
- Filing history for VANQUISH CONSTRUCTION LTD (12244504)
- People for VANQUISH CONSTRUCTION LTD (12244504)
- More for VANQUISH CONSTRUCTION LTD (12244504)
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
|
|
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
Statement of capital on 2019-10-04
|