Advanced company searchLink opens in new window

THE VAULT (BUXTON) LIMITED

Company number 04815792

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
11 Dec 2023 AD01 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 11 December 2023
29 Aug 2023 PSC02 Notification of L & J Venture Holdings Ltd as a person with significant control on 19 April 2023
29 Aug 2023 AP02 Appointment of L & J Venture Holdings Ltd as a director on 19 April 2023
29 Aug 2023 TM01 Termination of appointment of Christopher Renwick Brindley as a director on 19 April 2023
29 Aug 2023 PSC07 Cessation of Christopher Renwick Brindley as a person with significant control on 19 April 2023
15 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
08 Nov 2022 AA Micro company accounts made up to 31 August 2022
20 Sep 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 August 2022
18 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
14 Jun 2022 PSC07 Cessation of James Tipping as a person with significant control on 10 May 2022
14 Jun 2022 TM01 Termination of appointment of James Tipping as a director on 10 May 2022
16 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with updates
02 Jun 2021 AP01 Appointment of Mr Colin Short as a director on 7 May 2021
02 Jun 2021 AP01 Appointment of Mr James Tipping as a director on 7 May 2021
02 Jun 2021 TM01 Termination of appointment of Stephen John Bell as a director on 7 May 2021
02 Jun 2021 TM01 Termination of appointment of Karen Bell as a director on 7 May 2021
02 Jun 2021 TM02 Termination of appointment of Stephen John Bell as a secretary on 7 May 2021
24 May 2021 PSC01 Notification of Colin Short as a person with significant control on 7 May 2021
24 May 2021 PSC01 Notification of James Tipping as a person with significant control on 7 May 2021
24 May 2021 SH06 Cancellation of shares. Statement of capital on 7 May 2021
  • GBP 4.00
24 May 2021 PSC07 Cessation of Stephen John Bell as a person with significant control on 7 May 2021
24 May 2021 PSC07 Cessation of Karen Bell as a person with significant control on 7 May 2021
20 May 2021 SH06 Cancellation of shares. Statement of capital on 7 May 2021
  • GBP 4