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)
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
18 Oct 2017 TM01 Termination of appointment of Thomas Edward Primrose as a director on 23 May 2017
09 Oct 2017 TM01 Termination of appointment of Peter Barry Burnage as a director on 30 September 2017
22 May 2017 AA Accounts for a dormant company made up to 30 September 2016
16 May 2017 AP01 Appointment of Christopher Matthew Parker as a director on 26 April 2017
23 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
19 Oct 2016 AP01 Appointment of Peter John Nowell Grayson as a director on 1 October 2016
16 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120
14 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Dec 2015 AD01 Registered office address changed from Vectis Court Talbot Close Southampton Hampshire SO16 7LY to The French Quarter 114 High Street Southampton SO14 2AA on 1 December 2015
10 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
03 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
10 Dec 2014 AP01 Appointment of Mr Thomas Edward Primrose as a director on 1 October 2014
10 Dec 2014 TM01 Termination of appointment of Peter John Nowell Grayson as a director on 30 September 2014
10 Dec 2014 TM01 Termination of appointment of Winifred Cook as a director on 30 September 2014
28 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120
09 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
29 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
28 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Dec 2010 TM01 Termination of appointment of Michael Elsey as a director