Advanced company searchLink opens in new window

VEPG LIMITED

Company number 09287398

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)
22 Nov 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
03 Jul 2023 PSC04 Change of details for Mr Andrew James Mellor as a person with significant control on 3 July 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Nov 2022 AD01 Registered office address changed from Suite 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England to Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ on 9 November 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
07 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
16 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 AD01 Registered office address changed from 56 Winston Avenue Poole BH12 1PG England to Suite 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED on 9 December 2019
06 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from Unit 7 Albion Close Newtown Business Park Poole BH12 3LL England to 56 Winston Avenue Poole BH12 1PG on 11 December 2018
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
15 Aug 2016 AD01 Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to Unit 7 Albion Close Newtown Business Park Poole BH12 3LL on 15 August 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
14 Jun 2016 AD01 Registered office address changed from 32 Queens Terrace Southampton Hampshire SO14 3BQ to Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 14 June 2016
17 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
14 May 2015 TM01 Termination of appointment of Guy Vernon Blackburn as a director on 14 May 2015