Advanced company searchLink opens in new window

VAC PROJECTS LIMITED

Company number 09323955

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)
24 Apr 2024 PSC08 Notification of a person with significant control statement
24 Apr 2024 PSC07 Cessation of Leigh Hoad as a person with significant control on 30 March 2024
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 30 March 2024
  • GBP 400
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 30 March 2024
  • GBP 305
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 30 March 2024
  • GBP 210
18 Apr 2024 AA Micro company accounts made up to 30 November 2023
03 Apr 2024 AP01 Appointment of Mr Ashley Tyler Hoad as a director on 27 March 2024
03 Apr 2024 AP01 Appointment of Mrs Victoria Hoad as a director on 27 March 2024
03 Apr 2024 AP01 Appointment of Miss Charlie Hannah Hoad as a director on 27 March 2024
03 Apr 2024 AD01 Registered office address changed from 19 Ewell Road Cheam Sutton SM3 8DD England to Unit 2 Tygan House the Broadway Cheam Sutton Surrey SM3 8AY on 3 April 2024
03 Apr 2024 CH01 Director's details changed for Mr Leigh Hoad on 27 March 2024
03 Apr 2024 PSC04 Change of details for Mr Leigh Hoad as a person with significant control on 27 March 2024
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
21 Feb 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
10 Jun 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
01 Dec 2021 PSC04 Change of details for Mr Leigh Hoad as a person with significant control on 24 November 2021
28 May 2021 AA Micro company accounts made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 30 November 2019
14 Jan 2020 AD01 Registered office address changed from 2 Dell Road Epsom Surrey KT17 2nd to 19 Ewell Road Cheam Sutton SM3 8DD on 14 January 2020
11 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
26 Jul 2019 AA Micro company accounts made up to 30 November 2018