Advanced company searchLink opens in new window

VANDERBILT DEVELOPMENT HOLDINGS LTD.

Company number 08599301

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)
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
04 Jun 2020 TM02 Termination of appointment of Joanne Beazley as a secretary on 1 June 2020
04 Jun 2020 AP03 Appointment of Mr Daniel Stern as a secretary on 1 June 2020
04 Jun 2020 AD01 Registered office address changed from Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Ginger Beer Cottage 31-33 Essington North Tawton Devon EX20 2DS on 4 June 2020
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Oct 2019 TM02 Termination of appointment of Daniel Kevin Stern as a secretary on 30 September 2019
23 Sep 2019 AP03 Appointment of Miss Joanne Beazley as a secretary on 19 September 2019
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jan 2019 AA Accounts for a small company made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
13 Jul 2018 PSC02 Notification of Vanderbilt Topco Ltd as a person with significant control on 9 March 2018
10 May 2018 TM01 Termination of appointment of Rupert Mark Harold John Spencer-Churchill as a director on 10 May 2018
10 May 2018 PSC07 Cessation of Rupert Mark Harold John Spencer-Churchill as a person with significant control on 9 March 2018
10 May 2018 AP01 Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 10 May 2018
02 May 2018 TM01 Termination of appointment of Chris Chiles as a director on 2 May 2018
02 May 2018 TM01 Termination of appointment of Iain Mitchell Brown as a director on 2 May 2018
03 Apr 2018 MR04 Satisfaction of charge 085993010001 in full
26 Jan 2018 AA Accounts for a small company made up to 31 December 2016