Advanced company searchLink opens in new window

VANDAL PARTNERS LTD

Company number 08114325

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)
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
10 Aug 2018 CH01 Director's details changed for Mr Robert William Best on 21 June 2012
10 Aug 2018 CH01 Director's details changed for Mrs Maria Best on 21 June 2012
10 Aug 2018 AD01 Registered office address changed from Hazledene East End Green Hertford SG14 2PD to Hazeldene East End Green Hertford Herts SG14 2PD on 10 August 2018
10 Aug 2018 PSC04 Change of details for Mrs Maria Best as a person with significant control on 6 April 2016
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
28 Jul 2017 PSC01 Notification of Maria Best as a person with significant control on 6 April 2016
28 Jul 2017 PSC01 Notification of Robert Best as a person with significant control on 6 April 2016
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-10-26
  • GBP 400
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off