Advanced company searchLink opens in new window

VDW LANDSCAPES LIMITED

Company number 02523437

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)
25 Mar 2024 AD01 Registered office address changed from Springfield Park Bognor Road Merston Chichester PO20 1EJ England to Unit 6B Unit 6B Green Farm Burghfiled Berkshire RG30 3TU on 25 March 2024
15 Nov 2023 TM01 Termination of appointment of Carl Howard Harney as a director on 13 November 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
14 Feb 2023 AD01 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Springfield Park Bognor Road Merston Chichester PO20 1EJ on 14 February 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
06 Jul 2022 AP01 Appointment of Mr Carl Howard Harney as a director on 4 June 2022
24 Feb 2022 CH01 Director's details changed for Mr Gary John Thompson on 24 February 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
09 Mar 2021 AD01 Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 9 March 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 AD01 Registered office address changed from Brick Kiln Garden Centre Bognor Road Merston Chichester West Sussex PO20 1EJ England to 62-64 New Road Basingstoke Hampshire RG21 7PW on 15 July 2020
23 Jun 2020 CH01 Director's details changed for Mr Gary John Thompson on 23 June 2020
16 Jun 2020 PSC02 Notification of Wee Enterprises Limited as a person with significant control on 24 April 2020
16 Jun 2020 PSC07 Cessation of Brick Kiln Garden Centre Limited as a person with significant control on 24 April 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
06 May 2020 TM01 Termination of appointment of Neil John Van Der Wee as a director on 24 April 2020
06 May 2020 TM02 Termination of appointment of Elizabeth Ann Van Der Wee as a secretary on 24 April 2020
06 May 2020 AP03 Appointment of Mrs Odette Louise Thompson as a secretary on 24 April 2020
06 May 2020 AP01 Appointment of Mr Gary John Thompson as a director on 24 April 2020
28 Apr 2020 MR01 Registration of charge 025234370002, created on 23 April 2020
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates