Advanced company searchLink opens in new window

VALIANT HOUSE PROPERTIES LIMITED

Company number 03097235

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)
09 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
16 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
18 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
13 Jul 2022 TM01 Termination of appointment of Edward Michael Beauchamp as a director on 31 May 2022
20 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
11 Jun 2021 AP01 Appointment of Mr Loic Cerulus as a director on 4 June 2021
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 May 2021 CH01 Director's details changed for Mr Edward Michael Beauchamp on 20 April 2021
07 May 2021 CH01 Director's details changed for Mr Nigel Cleator Stead on 20 April 2021
07 May 2021 CH01 Director's details changed for Mr Andrew Graham Hilton on 20 April 2021
07 May 2021 AD01 Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 7 May 2021
07 May 2021 CH04 Secretary's details changed for College Company Services Limited on 20 April 2021
24 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 30 September 2019
15 May 2020 MA Memorandum and Articles of Association
18 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 86
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 85
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 86
10 Dec 2019 CS01 Confirmation statement made on 10 October 2019 with updates
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 85
07 Nov 2019 AP04 Appointment of College Company Services Limited as a secretary on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ England to 31-33 College Road Harrow HA1 1EJ on 7 November 2019