Advanced company searchLink opens in new window

VBHG LIMITED

Company number 05375695

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)
01 Jul 2015 AP03 Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of James Michael Peffer as a secretary on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Steven Graham as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015
13 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 22,512,001
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 22,512,001
08 Jan 2014 CH04 Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013
13 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2012
13 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2011
26 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2010
13 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
28 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 CH01 Director's details changed for Steven Graham on 1 January 2013
15 Nov 2012 AA01 Change of accounting reference date
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Mar 2012 AP03 Appointment of Mr James Michael Peffer as a secretary
07 Mar 2012 TM02 Termination of appointment of Lowell Brickman as a secretary
02 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013
17 Nov 2011 AUD Auditor's resignation
11 Nov 2011 MISC Section 519
04 Oct 2011 AP01 Appointment of Mr. Kevin Lee Taylor as a director
23 Sep 2011 TM01 Termination of appointment of Alan Brooks as a director