Advanced company searchLink opens in new window

VUR VILLAGE HOTELS LIMITED

Company number 02695921

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)
17 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
14 May 2018 MR01 Registration of charge 026959210006, created on 9 May 2018
02 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
14 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
28 Dec 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
21 Nov 2016 MR01 Registration of charge 026959210005, created on 17 November 2016
18 Nov 2016 MR04 Satisfaction of charge 026959210004 in full
04 Nov 2016 CC04 Statement of company's objects
21 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,540
18 Jan 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
15 Jan 2016 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
07 Oct 2015 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015
02 Oct 2015 AD01 Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015
23 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
02 Apr 2015 CH01 Director's details changed for Coley James Brenan on 1 April 2015
12 Mar 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9,540
04 Feb 2015 MR04 Satisfaction of charge 026959210003 in full
29 Jan 2015 MR01 Registration of charge 026959210004, created on 23 January 2015
16 Dec 2014 AP01 Appointment of Mr Gary Reginald Davis as a director on 3 December 2014
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2014 MR01 Registration of charge 026959210003, created on 25 November 2014
02 Dec 2014 AP01 Appointment of Coley James Brenan as a director on 25 November 2014