Advanced company searchLink opens in new window

VIBRANT DOORS LIMITED

Company number 08174740

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)
26 Oct 2023 AD01 Registered office address changed from Unit 2 Sinfin Central Business Park Sinfin Lane Derby DE24 9HL United Kingdom to Prospect House 1 Prospect Place, Millennium Way Pride Park Derby DE24 8HG on 26 October 2023
18 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with updates
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2021 SH08 Change of share class name or designation
22 Apr 2021 PSC02 Notification of Vibrant Doors Holdings Limited as a person with significant control on 24 March 2021
22 Apr 2021 PSC07 Cessation of John Paul Shaw as a person with significant control on 24 March 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
01 Feb 2021 PSC04 Change of details for Mr John Paul Shaw as a person with significant control on 28 January 2021
01 Feb 2021 CH01 Director's details changed for Mr John Paul Shaw on 28 January 2021
01 Feb 2021 AD01 Registered office address changed from The Mills Canal Street Derby DE1 2RJ England to Unit 2 Sinfin Central Business Park Sinfin Lane Derby DE24 9HL on 1 February 2021
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
01 Jul 2020 MR04 Satisfaction of charge 081747400002 in full
28 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
12 Sep 2019 SH08 Change of share class name or designation
12 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 60
02 Sep 2019 AP03 Appointment of Lauren Shaw as a secretary on 28 August 2019
02 Apr 2019 CH01 Director's details changed for Mr John Paul Shaw on 15 March 2019