Advanced company searchLink opens in new window

VACU VIN UK LIMITED

Company number 02297189

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)
21 May 2024 AA Accounts for a small company made up to 31 December 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 TM01 Termination of appointment of Angelique Van Der Lugt as a director on 21 April 2020
29 Apr 2020 AP01 Appointment of Mr Martin Paul Mossinkoff as a director on 21 April 2020
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
11 Sep 2019 AA Accounts for a small company made up to 31 December 2018
16 Jun 2019 TM01 Termination of appointment of Patrick Bernardus Johannes Schneider as a director on 23 May 2019
16 Jun 2019 AP01 Appointment of Ms Angelique Van Der Lugt as a director on 23 May 2019
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from 341-5 Rushock Trading Estate Rushock Droitwich Worcestershire WR9 0NR to Basepoint Business Centre Isidore Road Bromsgrove B60 3ET on 3 October 2018
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Jun 2018 PSC01 Notification of Patrick Schneider as a person with significant control on 26 July 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
24 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 TM01 Termination of appointment of Bernarous Johannes Josephus Aug Schneider as a director on 26 July 2017
27 Jul 2017 PSC07 Cessation of Bernarous Schneider as a person with significant control on 26 July 2017