Advanced company searchLink opens in new window

VANILLA INVESTMENTS LIMITED

Company number 04798541

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)
06 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
06 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
18 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
23 Jun 2022 AP01 Appointment of Mr Marvin Hugh Alexander Stroud as a director on 22 June 2022
23 Jun 2022 TM01 Termination of appointment of Catherine Nicola Kingsley Pakdoust as a director on 22 June 2022
02 Aug 2021 AA Unaudited abridged accounts made up to 30 June 2021
19 Jul 2021 AD02 Register inspection address has been changed from C/O Heritage Capital Mgt Ltd Broadway House Tothill Street London SW1H 9NQ United Kingdom to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU
16 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
26 May 2021 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to 20-22 20 - 22 Wenlock Road London N1 7GU on 26 May 2021
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Mar 2019 AD01 Registered office address changed from C/O Harris Coombs & Company 5 Jaggard Way London SW12 8SG England to Mount Manor House 16 the Mount Guildford GU2 4HN on 25 March 2019
06 Feb 2019 AD03 Register(s) moved to registered inspection location C/O Heritage Capital Mgt Ltd Broadway House Tothill Street London SW1H 9NQ
06 Feb 2019 AD02 Register inspection address has been changed to C/O Heritage Capital Mgt Ltd Broadway House Tothill Street London SW1H 9NQ
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 8
03 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 4
31 Oct 2017 PSC08 Notification of a person with significant control statement
05 Oct 2017 PSC07 Cessation of Kingsley Settlement as a person with significant control on 22 September 2017
02 Oct 2017 TM01 Termination of appointment of Nigel Lewis Westgarth as a director on 28 September 2017