Advanced company searchLink opens in new window

VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED

Company number 03173552

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)
06 Jul 1998 288b Director resigned
06 Jul 1998 288b Director resigned
06 Jul 1998 288b Director resigned
06 Jul 1998 287 Registered office changed on 06/07/98 from: crawley court, winchester, hampshire, SO21 2QA
20 Apr 1998 88(2)R Ad 30/03/98--------- £ si 100@1=100 £ ic 3/103
16 Mar 1998 363a Return made up to 15/03/98; full list of members
06 Nov 1997 403a Declaration of satisfaction of mortgage/charge
31 Oct 1997 AA Full group accounts made up to 31 December 1996
30 Oct 1997 395 Particulars of mortgage/charge
15 Aug 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 Apr 1997 363a Return made up to 15/03/97; full list of members
21 Oct 1996 287 Registered office changed on 21/10/96 from: cabletel house 1 lakeside road, farnborough, hampshire, GU14 6XP
21 Oct 1996 288a New director appointed
22 Aug 1996 88(2)R Ad 16/08/96--------- £ si 1@1=1 £ ic 2/3
13 Aug 1996 287 Registered office changed on 13/08/96 from: cabel tel house guilford business park guildford surrey GU2 5AD
11 Aug 1996 288 New director appointed
26 Jul 1996 CERTNM Company name changed addroute LIMITED\certificate issued on 29/07/96
09 Jul 1996 288 New director appointed
09 Jul 1996 224 Accounting reference date notified as 31/12
09 Jul 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/07/96
09 Jul 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/07/96
09 Jul 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/07/96
19 Jun 1996 288 Director's particulars changed
10 Apr 1996 395 Particulars of mortgage/charge
29 Mar 1996 288 Secretary resigned