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)
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 13,286,828.696
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 13,286,814.776
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 13,286,460.77
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 13,152,532.6
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 13,149,532.6
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 13,147,748.513
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 13,145,321.873
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 12,907,226.635
14 Jun 2018 MR01 Registration of charge 054143250002, created on 7 June 2018
14 Jun 2018 MR01 Registration of charge 054143250003, created on 7 June 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 12,907,147.934
31 May 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 12,906,608.654
10 May 2018 AP01 Appointment of Mr Nicholas Philip Hatch as a director on 9 May 2018
12 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 12,905,550.958
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 12,897,350.958
21 Mar 2018 MR01 Registration of charge 054143250001, created on 21 March 2018
05 Mar 2018 AP01 Appointment of Prelea Richard Andrew as a director on 1 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/06/2019.
05 Mar 2018 AP01 Appointment of Craig James Harvey as a director on 1 March 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 12,894,313.294
21 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 12,886,313.294
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 12,885,766.291
09 Jan 2018 TM01 Termination of appointment of Roy Aubrey Pitchford as a director on 31 December 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 12,884,352.188