Advanced company searchLink opens in new window

VMIH SUB LIMITED

Company number 05316140

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)
19 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
27 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
27 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
27 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
24 Jun 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
14 Jun 2013 MR01 Registration of charge 053161400009
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
11 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
11 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
20 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011
01 Feb 2012 CH01 Director's details changed for Robert Charles Gale on 31 March 2011
20 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
22 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
07 Oct 2011 TM01 Termination of appointment of a director
06 Oct 2011 TM01 Termination of appointment of Robert Mackenzie as a director
06 Oct 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 8
13 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7