Advanced company searchLink opens in new window

VACGEN UHV LIMITED

Company number 04056652

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)
28 May 2015 AD01 Registered office address changed from Tubney Woods Abingdon Oxon OX13 5QX to Maunsell Road Castleham Industrial Estate St Leonards-on-Sea East Sussex TN38 9NN on 28 May 2015
18 May 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
09 Dec 2014 AA Full accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,001,040
06 Dec 2013 AA Full accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Norbert Nold as a director on 31 December 2011
06 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
11 Aug 2011 AP01 Appointment of Mr Kevin James Boyd as a director
11 Aug 2011 AP01 Appointment of Mr David Jonathan Flint as a director
11 Aug 2011 TM02 Termination of appointment of Anthony Gurney as a secretary
09 Aug 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
22 Jul 2011 AP03 Appointment of Susan Karen Johnson-Brett as a secretary
22 Jul 2011 AD01 Registered office address changed from Unit 1 the Felbridge Centre Willard Way East Grinstead West Sussex RH19 1XP United Kingdom on 22 July 2011
28 Jun 2011 AA Full accounts made up to 31 December 2010
23 Jun 2011 AD01 Registered office address changed from 10a-12a High Street East Grinstead West Sussex RH19 3AW on 23 June 2011
04 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Norbert Nold on 21 August 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
21 May 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 2,001,040
21 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2009 AA Full accounts made up to 31 December 2008
22 Sep 2009 363a Return made up to 21/08/09; full list of members