Advanced company searchLink opens in new window

VANN ROAD LIMITED

Company number 07735457

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)
01 May 2024 AA Micro company accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
04 May 2022 AA Accounts for a dormant company made up to 31 August 2021
10 Aug 2021 AP03 Appointment of Mrs June Florence Powell as a secretary on 10 August 2021
10 Aug 2021 TM02 Termination of appointment of Fiona Denise Hawkins as a secretary on 10 August 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
23 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
11 May 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
12 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
09 Sep 2018 PSC08 Notification of a person with significant control statement
12 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
25 Jul 2018 AD01 Registered office address changed from Brambletye 28a Vann Road Fernhurst Guildford West Sussex GU27 3JN to 28B Vann Road Fernhurst Haslemere GU27 3JN on 25 July 2018
29 May 2018 AP01 Appointment of Mrs June Florence Powell as a director on 21 May 2018
29 May 2018 TM01 Termination of appointment of Charles Samuel Allsopp as a director on 21 May 2018
23 Jan 2018 AP01 Appointment of Ms Fiona Denise Hawkins as a director on 22 January 2018
22 Jan 2018 AP03 Appointment of Ms Fiona Denise Hawkins as a secretary on 22 January 2018
22 Jan 2018 AP01 Appointment of Mr John Mark Dugdale as a director on 22 January 2018
22 Jan 2018 AP01 Appointment of Mrs Anne Jane Barnsdale as a director on 22 January 2018
15 Jan 2018 AP01 Appointment of Mr Robin Patrick Victor Theobald as a director on 15 January 2018
29 Dec 2017 AD01 Registered office address changed from C/O Wsm (Solicitors) Llp Woodcock House Gibbard Mews 37 to 38 High Street Wimbledon Village London SW19 5BY to Brambletye 28a Vann Road Fernhurst Guildford West Sussex GU27 3JN on 29 December 2017
13 Dec 2017 TM01 Termination of appointment of Jeremy Richard Weller as a director on 13 December 2017