- Company Overview for VHM CARE LTD (10635906)
- Filing history for VHM CARE LTD (10635906)
- People for VHM CARE LTD (10635906)
- More for VHM CARE LTD (10635906)
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) |
---|---|---|---|
27 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
08 Jun 2023 | TM01 | Termination of appointment of Hilder Wenyeve as a director on 8 June 2023 | |
08 Jun 2023 | PSC07 | Cessation of Hilder Wenyeve as a person with significant control on 8 June 2023 | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from 32 Coleridge Close Goring-by-Sea Worthing West Sussex BN12 6LD England to 32 Coleridge Close Goring-by-Sea Worthing West Sussex BN12 6LD on 7 February 2023 | |
07 Feb 2023 | AD01 | Registered office address changed from 1st & 2nd Floor 323 Goring Road Goring-by-Sea Worthing BN12 4NX England to 32 Coleridge Close Goring-by-Sea Worthing West Sussex BN12 6LD on 7 February 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
15 Apr 2021 | AD01 | Registered office address changed from 32 Coleridge Close Goring-by-Sea Worthing BN12 6LD United Kingdom to 1st & 2nd Floor 323 Goring Road Goring-by-Sea Worthing BN12 4NX on 15 April 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
17 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
02 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Mar 2018 | AP01 | Appointment of Mrs Hilder Wenyeve as a director on 13 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mrs Vongai Wenyeve as a director on 13 March 2018 | |
17 Nov 2017 | TM01 | Termination of appointment of Vongai Wenyeve as a director on 17 November 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Hilder Wenyeve as a director on 17 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
09 Nov 2017 | CH01 | Director's details changed for Mrs Vongai Murambaguhwa on 6 November 2017 | |
08 Nov 2017 | PSC01 | Notification of Margaret Muhwati as a person with significant control on 23 May 2017 | |
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 May 2017
|