Advanced company searchLink opens in new window

THE VEHICLE GROUP LIMITED

Company number 06759911

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)
05 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
05 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
15 Dec 2016 MR01 Registration of charge 067599110004, created on 9 December 2016
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
24 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
10 Jul 2014 MR01 Registration of charge 067599110003, created on 3 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
24 Jan 2013 AP01 Appointment of Miss Claire Freeman Palmer as a director
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
24 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
07 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
24 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
26 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
27 Nov 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mr Graeme Michael Frankland on 27 November 2009
01 May 2009 287 Registered office changed on 01/05/2009 from 3 mercury road richmond north yorkshire DL10 4TQ
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1