Advanced company searchLink opens in new window

VINEHEATH NOMINEES LIMITED

Company number 01073216

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)
06 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
03 Feb 2023 TM01 Termination of appointment of Kirti Kariya as a director on 9 March 2022
10 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Mar 2022 AA Micro company accounts made up to 31 March 2021
14 Mar 2022 TM02 Termination of appointment of Kirti Kariya as a secretary on 9 March 2022
14 Mar 2022 PSC07 Cessation of Kirti Kariya as a person with significant control on 1 January 2022
14 Mar 2022 CS01 Confirmation statement made on 1 January 2022 with updates
14 Mar 2022 PSC01 Notification of Anjal Niranjan Kariya as a person with significant control on 1 January 2022
14 Mar 2022 AP03 Appointment of Miss Anjal Niranjan Kariya as a secretary on 1 January 2022
14 Mar 2022 AP01 Appointment of Miss Anjal Niranjan Kariya as a director on 1 January 2022
14 Mar 2022 AD01 Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 48 Eyre Court 3-21 Finchley Road London NW8 9TU on 14 March 2022
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
14 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
25 Apr 2016 AD01 Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016