Advanced company searchLink opens in new window

FAIRHOLD SERVICES VT1 LIMITED

Company number 08488542

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Dec 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
27 Dec 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
27 Dec 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
27 Dec 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
30 Apr 2025 CS01 Confirmation statement made on 15 April 2025 with updates
30 Jan 2025 PSC02 Notification of Lightyear Estates Holdings Limited as a person with significant control on 1 October 2024
30 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 30 January 2025
24 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
08 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
11 Jan 2021 AA Accounts for a small company made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
16 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
16 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
01 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019
06 Nov 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 6 November 2018