Advanced company searchLink opens in new window

HVF LIMITED

Company number 02238952

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Mar 2026 PSC02 Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 26 September 2025
20 Mar 2026 PSC07 Cessation of Acl Autolease Holdings Limited as a person with significant control on 26 September 2025
09 Mar 2026 TM02 Termination of appointment of Ryan Beattie as a secretary on 9 March 2026
09 Mar 2026 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 9 March 2026
27 Feb 2026 CS01 Confirmation statement made on 19 February 2026 with updates
18 Jul 2025 CH01 Director's details changed for Mr Nicholas Andrew Williams on 14 July 2025
22 Apr 2025 AA Accounts for a dormant company made up to 31 December 2024
19 Feb 2025 CS01 Confirmation statement made on 19 February 2025 with no updates
16 Aug 2024 AP03 Appointment of Mr Ryan Beattie as a secretary on 31 July 2024
09 Aug 2024 TM02 Termination of appointment of Paul Gittins as a secretary on 31 July 2024
04 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
22 Jan 2024 AP03 Appointment of Mr Paul Gittins as a secretary on 19 January 2024
09 Jan 2024 TM02 Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024
13 May 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Nicholas Andrew Williams on 21 December 2022
18 Nov 2022 AP01 Appointment of Nicholas Andrew Williams as a director on 29 October 2022
02 Nov 2022 TM01 Termination of appointment of Richard Andrew Jones as a director on 28 October 2022
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Sep 2021 CC04 Statement of company's objects
05 May 2021 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 25 Gresham Street London EC2V 7HN on 5 May 2021
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
16 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020