Advanced company searchLink opens in new window

VACUUM GLAZING UK LTD

Company number 13710708

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)
14 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with updates
14 Jan 2025 PSC05 Change of details for Gowercroft Limited as a person with significant control on 6 January 2025
14 Jan 2025 PSC07 Cessation of Grosvenor Restoration Limited as a person with significant control on 6 January 2025
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
10 Sep 2024 AP01 Appointment of Mr Harry Stuart Dixon as a director on 9 September 2024
10 Sep 2024 TM01 Termination of appointment of Anthony William Dee as a director on 9 September 2024
19 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
17 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
17 Nov 2023 AD01 Registered office address changed from The Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ England to C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ on 17 November 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2022
13 Mar 2023 CH01 Director's details changed for Mr Anthony William Dee on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Andrew James Madge on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP United Kingdom to The Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ on 13 March 2023
02 Mar 2023 PSC02 Notification of Grosvenor Restoration Limited as a person with significant control on 30 October 2021
02 Mar 2023 PSC02 Notification of Gowercroft Limited as a person with significant control on 30 October 2021
02 Mar 2023 PSC07 Cessation of Andrew James Madge as a person with significant control on 30 October 2021
02 Mar 2023 PSC07 Cessation of Anthony William Dee as a person with significant control on 30 October 2021
18 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
01 Nov 2021 CERTNM Company name changed vacuum glazing LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
29 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-29
  • GBP 100