Advanced company searchLink opens in new window

VAST RESOURCES PLC

Company number 05414325

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)
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
29 Mar 2024 SH02 Consolidation of shares on 29 February 2024
19 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 34,431,192.723
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 33,651,192.723
14 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2023 TM01 Termination of appointment of Andrew Nicholas Michael Hall as a director on 27 November 2023
06 Nov 2023 AA Group of companies' accounts made up to 30 April 2023
21 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 33,206,192.723
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 32,427,692.723
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 32,273,192.723
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 31,845,692.723
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 31,787,192.723
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 31,641,373.723
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
20 Mar 2023 RP04TM01 Second filing for the termination of Craig James Harvey as a director
07 Mar 2023 TM01 Termination of appointment of Craig James Harvey as a director on 27 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 20/03/2023.
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 31,574,373.723
13 Feb 2023 MR04 Satisfaction of charge 054143250005 in full
13 Feb 2023 MR04 Satisfaction of charge 054143250006 in full
13 Feb 2023 MR04 Satisfaction of charge 054143250007 in full
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 31,210,737.359
08 Feb 2023 AD03 Register(s) moved to registered inspection location 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX
08 Feb 2023 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU England to 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities