Advanced company searchLink opens in new window

DIAMOND VEHICLE FINANCE LIMITED

Company number 04273269

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)
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Sep 2016 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Calbourne Water Mill Westover Calbourne Newport PO30 4JN on 27 September 2016
24 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 CH03 Secretary's details changed for Anthony John Chauler on 20 August 2014
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
30 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
30 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
30 Aug 2013 CH01 Director's details changed for Mr Stephen Philip Hayward on 24 January 2013
30 Aug 2013 AD02 Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England
19 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
22 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
23 May 2012 AA Total exemption full accounts made up to 31 July 2011
13 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
13 Sep 2011 AD03 Register(s) moved to registered inspection location
13 Sep 2011 AD02 Register inspection address has been changed
20 May 2011 AD01 Registered office address changed from 12 Chaldon Way Coulsdon Surrey CR5 1DB on 20 May 2011
03 May 2011 TM01 Termination of appointment of Jessica Hancock as a director
20 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
01 Nov 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
21 Oct 2010 AP01 Appointment of Miss Jessica Anne Hancock as a director
21 Oct 2010 AP01 Appointment of Mrs Sarah Frances Purchase as a director
21 Oct 2010 AP01 Appointment of Mr Paul Richard Purchase as a director