Advanced company searchLink opens in new window

VANSON DEVELOPMENTS LIMITED

Company number 01735693

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)
22 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
08 Mar 2012 AP01 Appointment of Carla Rosaline Stent as a director
08 Mar 2012 TM01 Termination of appointment of Gordon Mccallum as a director
07 Dec 2011 AA Full accounts made up to 31 March 2011
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
16 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
27 May 2011 AP01 Appointment of Tilesh Chimanbhai Patel as a director
27 May 2011 TM01 Termination of appointment of Patrick Mccall as a director
01 Nov 2010 AA Full accounts made up to 31 March 2010
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 10
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 14
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 11
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 43
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 12
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 47
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 16
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 15
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 17
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 20
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 33
06 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 32
30 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
23 Nov 2009 AA Full accounts made up to 31 March 2009