Advanced company searchLink opens in new window

VAUXHALL HOLDINGS LIMITED

Company number 12417584

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
21 Jun 2024 CH01 Director's details changed for Mr Robert Anthony Nigel Maynard Gibbons on 21 June 2024
16 May 2024 AD01 Registered office address changed from 67 Eccleston Square Mews London SW1V 1QN England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD on 16 May 2024
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
12 Jun 2023 PSC05 Change of details for K9 Limited as a person with significant control on 22 February 2021
26 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
12 Oct 2022 TM01 Termination of appointment of Robert Frank Gibbons as a director on 1 October 2022
20 Feb 2022 PSC05 Change of details for K9 Limited as a person with significant control on 11 October 2021
14 Feb 2022 CH01 Director's details changed for Mr Robert Anthony Nigel Maynard Gibbons on 14 February 2022
14 Feb 2022 PSC07 Cessation of Robert Frank Gibbons as a person with significant control on 21 January 2021
14 Feb 2022 PSC07 Cessation of Robert Anthony Nigel Maynard Gibbons as a person with significant control on 21 January 2021
09 Feb 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
08 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
26 Aug 2021 AP03 Appointment of Mrs Amelia Ann Marie Gibbons as a secretary on 20 August 2021
26 Aug 2021 AP01 Appointment of Mr Benedic Henry James Gibbons as a director on 20 August 2021
26 Aug 2021 AP01 Appointment of Mr Robert Stephen Blaise Gibbons as a director on 20 August 2021
26 Aug 2021 TM01 Termination of appointment of Charles Stephen Gibbons as a director on 20 August 2021
26 Aug 2021 PSC07 Cessation of Charles Stephen Gibbons as a person with significant control on 20 August 2021
26 Aug 2021 AD01 Registered office address changed from 29 Eccleston Square London SW1V 1NZ England to 67 Eccleston Square Mews London SW1V 1QN on 26 August 2021
15 Mar 2021 AP01 Appointment of Mr Robert Frank Gibbons as a director on 26 February 2021
15 Mar 2021 AP01 Appointment of Mr Robert Anthony Nigel Maynard Gibbons as a director on 26 February 2021