Advanced company searchLink opens in new window

VUR VILLAGE HOTEL HOLDINGS LIMITED

Company number 06448771

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)
12 Jan 2024 AA Full accounts made up to 31 December 2022
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
04 Jan 2023 MR04 Satisfaction of charge 064487710006 in full
04 Jan 2023 MR04 Satisfaction of charge 064487710007 in full
04 Jan 2023 MR04 Satisfaction of charge 064487710008 in full
14 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
09 Aug 2022 AA Full accounts made up to 31 December 2021
09 Apr 2022 MR01 Registration of charge 064487710009, created on 25 March 2022
05 Jan 2022 TM01 Termination of appointment of Coley James Brenan as a director on 29 December 2021
05 Jan 2022 AP01 Appointment of Mr Paul Roberts as a director on 29 December 2021
20 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
16 Dec 2021 AA Full accounts made up to 31 December 2020
07 Jan 2021 AA Full accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
22 Sep 2020 AD01 Registered office address changed from Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 22 September 2020
18 Sep 2020 AD01 Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW to Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
09 Oct 2019 MR01 Registration of charge 064487710008, created on 7 October 2019
25 Sep 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
14 May 2018 MR01 Registration of charge 064487710007, created on 9 May 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
08 Aug 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE