Advanced company searchLink opens in new window

VR FINANCE COMPANY

Company number 03428240

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)
13 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,189,480,389
27 Aug 2015 AA Full accounts made up to 31 December 2014
20 Nov 2014 TM01 Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014
20 Nov 2014 TM01 Termination of appointment of Derek Charles Stone as a director on 24 October 2014
20 Nov 2014 AD01 Registered office address changed from Suite 31, the Quadrant Parkway Avenue Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014
25 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,189,480,389
16 Aug 2014 AA Full accounts made up to 31 December 2013
30 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,189,480,389
15 Aug 2013 AA Accounts made up to 31 December 2012
24 Jan 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
02 Aug 2012 AA Accounts made up to 31 December 2011
17 Jul 2012 TM02 Termination of appointment of David Tunley as a secretary
13 Jul 2012 TM01 Termination of appointment of David Tunley as a director
12 Jul 2012 AP01 Appointment of Derek Charles Stone as a director
17 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 30/09/2011
19 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
11 Aug 2011 AA Accounts made up to 31 December 2010
23 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Imposed limit authorised share capital removed 14/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2010 AA Accounts made up to 31 December 2009
17 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
29 Sep 2009 363a Return made up to 28/08/09; full list of members
29 Sep 2009 287 Registered office changed on 29/09/2009 from c/o danaher uk industries LTD suite 31 the quadrant 99 parkway avenue parkway business park sheffield south yorkshire S9 4WG
29 Sep 2009 190 Location of debenture register