Advanced company searchLink opens in new window

VANGUARD CARAVAN SERVICES LIMITED

Company number 03642300

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)
15 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
06 Oct 2023 CH01 Director's details changed for Richard Mark Catherall on 6 October 2023
02 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
29 Apr 2022 TM02 Termination of appointment of Judith Matthewman as a secretary on 14 April 2022
19 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2022 SH10 Particulars of variation of rights attached to shares
19 Apr 2022 MA Memorandum and Articles of Association
19 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 1 October 2021
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/04/2022.
09 Apr 2021 AP01 Appointment of Mrs Nicola Lynn Catherall as a director on 30 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 SH10 Particulars of variation of rights attached to shares
17 Mar 2021 SH08 Change of share class name or designation
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 100
05 Mar 2021 AP03 Appointment of Mrs Nicola Lynn Catherall as a secretary on 9 February 2021
18 Dec 2020 PSC04 Change of details for Mr Richard Mark Catherall as a person with significant control on 18 December 2020
18 Dec 2020 PSC07 Cessation of Stephen Prescott as a person with significant control on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of Stephen Prescott as a director on 11 December 2020