Advanced company searchLink opens in new window

VUR HOLDINGS (UK) LIMITED

Company number 09281964

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 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 174,500,002
27 May 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 172,000,002
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 162,000,002
12 Dec 2019 AP01 Appointment of Stephen Victor Samuel Walker as a director on 3 December 2019
31 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
09 Oct 2019 MR01 Registration of charge 092819640003, created on 7 October 2019
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 152,000,002
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 152,000,001
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 142,000,001
30 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with updates
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 130,000,001
17 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
02 Aug 2017 PSC01 Notification of Eric Charles Resnick as a person with significant control on 6 April 2016
02 Aug 2017 PSC01 Notification of Michael Scott Shannon as a person with significant control on 6 April 2016
02 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 2 August 2017
14 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
21 Nov 2016 MR01 Registration of charge 092819640002, created on 17 November 2016
18 Nov 2016 MR04 Satisfaction of charge 092819640001 in full
10 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
12 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 118,000,001
21 Aug 2016 AA Full accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 111,000,001
02 Apr 2015 CH01 Director's details changed for Coley James Brenan on 1 April 2015