Advanced company searchLink opens in new window

CHESTNUT COURT (VANGE) MANAGEMENT COMPANY LIMITED

Company number 02025456

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 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 18 February 2023 with updates
01 Nov 2022 CH01 Director's details changed for Mr John Anthony Hyde on 24 August 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
15 Aug 2022 TM01 Termination of appointment of Kevin Gard as a director on 14 August 2022
01 Aug 2022 AD01 Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to Riverside House 1-5 Como Street Romford RM7 7DN on 1 August 2022
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
13 May 2021 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 PSC08 Notification of a person with significant control statement
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
09 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 AP01 Appointment of Mr Kevin Gard as a director on 22 May 2017
30 May 2017 TM01 Termination of appointment of Sally Jane Martin as a director on 18 May 2017
30 May 2017 AD01 Registered office address changed from 98 Kenneth Road Benfleet Essex SS7 3AN to Damer House Meadow Way Wickford Essex SS12 9HA on 30 May 2017
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016