Advanced company searchLink opens in new window

VECTIS COURT LIMITED

Company number 01120812

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)
25 Mar 2024 AA Total exemption full accounts made up to 28 September 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
16 May 2023 TM01 Termination of appointment of Christopher Matthew Parker as a director on 15 May 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 28 September 2022
11 Oct 2022 AP01 Appointment of Mrs Charlotte Chandler as a director on 6 October 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 28 September 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
07 Jan 2021 AA Total exemption full accounts made up to 28 September 2020
02 Nov 2020 AP01 Appointment of Mr Derryck John Cooper as a director on 1 November 2020
02 Nov 2020 TM01 Termination of appointment of Barbara Florence Harrison as a director on 31 October 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 28 September 2019
15 May 2019 AA Total exemption full accounts made up to 28 September 2018
08 Feb 2019 AP04 Appointment of Napier Management Service as a secretary on 19 February 2018
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
31 Oct 2018 TM01 Termination of appointment of Peter John Nowell Grayson as a director on 31 October 2018
25 Oct 2018 AP01 Appointment of Mrs Barbara Florence Harrison as a director on 17 October 2018
22 Feb 2018 TM01 Termination of appointment of George Andrew Hilton as a director on 16 February 2018
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
20 Feb 2018 AD01 Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA United Kingdom to Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge SP6 1BZ on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of George Andrew Hilton as a director on 16 February 2018
07 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
18 Oct 2017 AP01 Appointment of George Andrew Hilton as a director on 21 May 2017