Advanced company searchLink opens in new window

VPS HOLDINGS LIMITED

Company number 04835721

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)
13 Oct 2023 AA Full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
20 Dec 2022 AP01 Appointment of Mr Craig Brian Robb as a director on 16 December 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
12 Apr 2022 TM01 Termination of appointment of Darron William Cavanagh as a director on 31 March 2022
23 Dec 2021 AA Full accounts made up to 31 March 2021
24 Aug 2021 AD04 Register(s) moved to registered office address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
25 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 3,613.1738
07 Jun 2021 MR04 Satisfaction of charge 048357210010 in full
07 Jun 2021 MR04 Satisfaction of charge 048357210011 in full
07 Jun 2021 MR01 Registration of charge 048357210012, created on 3 June 2021
15 Dec 2020 AA Full accounts made up to 31 March 2020
20 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
20 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
17 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
17 Jul 2020 AD02 Register inspection address has been changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Jun 2020 AD01 Registered office address changed from Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Third Floor International Buildings 71 Kingsway London England WC2B 6st England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 30 June 2020
02 Jan 2020 AA Full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
08 Mar 2019 CH01 Director's details changed for Mr Lee Jon Newman on 8 March 2019