Advanced company searchLink opens in new window

VTF LIMITED

Company number 05736966

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)
27 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
10 Nov 2022 CH01 Director's details changed for Mr Peter Andrew Preece on 7 November 2022
10 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
03 Nov 2022 TM02 Termination of appointment of Stephen John Gilliatt as a secretary on 31 October 2022
03 Nov 2022 CH01 Director's details changed for Mr Peter Andrew Preece on 31 October 2022
03 Nov 2022 CH01 Director's details changed for Mr Stephen John Gilliatt on 31 October 2022
24 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
20 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
19 Apr 2021 PSC02 Notification of Vtf Holdings Ltd as a person with significant control on 28 April 2020
16 Apr 2021 PSC07 Cessation of Stephen John Gilliatt as a person with significant control on 28 April 2020
16 Apr 2021 PSC07 Cessation of Peter Andrew Preece as a person with significant control on 28 April 2020
25 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 MR04 Satisfaction of charge 1 in full
20 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from Unit 14 Allen's Business Park Saxilby Lincoln Lincolnshire LN1 2LR to 15 Newland Lincoln LN1 1XG on 12 March 2019
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
16 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
14 Mar 2018 CH01 Director's details changed for Mr Peter Andrew Preece on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Stephen John Gilliatt on 14 March 2018
14 Mar 2018 CH03 Secretary's details changed for Mr Stephen John Gilliatt on 14 March 2018