Advanced company searchLink opens in new window

VEHICLE REPLACEMENT GROUP LIMITED

Company number 09957616

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)
04 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
25 Mar 2024 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
14 Mar 2024 AA Full accounts made up to 30 June 2023
15 Jul 2023 AA Full accounts made up to 30 June 2022
27 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
04 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2023 MA Memorandum and Articles of Association
30 Mar 2023 MR01 Registration of charge 099576160003, created on 27 March 2023
02 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022
08 Apr 2022 AD02 Register inspection address has been changed from Apartment 9 the Arbour 34 Widney Street Solihull West Midlands B93 9DY England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
07 Apr 2022 AD04 Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
06 Apr 2022 AD04 Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
06 Apr 2022 PSC05 Change of details for Davies Group Limited as a person with significant control on 4 April 2022
25 Mar 2022 AA Full accounts made up to 30 June 2021
02 Feb 2022 TM01 Termination of appointment of Matthew William Corby as a director on 2 February 2022
28 Sep 2021 MR04 Satisfaction of charge 099576160002 in full
24 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
21 May 2021 PSC07 Cessation of Hughes and Greggs Limited as a person with significant control on 5 May 2021
08 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2021 MR01 Registration of charge 099576160002, created on 12 February 2021
04 Jan 2021 PSC02 Notification of Davies Group Limited as a person with significant control on 23 December 2020
04 Jan 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
04 Jan 2021 PSC07 Cessation of Matthew William Corby as a person with significant control on 23 December 2020