Advanced company searchLink opens in new window

VAUXHALL SQUARE (STUDENT) LIMITED

Company number 09881700

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)
17 Jan 2024 SH19 Statement of capital on 17 January 2024
  • GBP 3
17 Jan 2024 CAP-SS Solvency Statement dated 31/12/23
17 Jan 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 26,629
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
16 Aug 2023 AA Full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
09 Sep 2022 AA Full accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
21 Jul 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
25 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
02 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
06 Aug 2020 AA Full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
23 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
15 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
15 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
27 Jun 2019 AA Full accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
16 Aug 2018 AD01 Registered office address changed from 16 Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 16 August 2018
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018