Advanced company searchLink opens in new window

VAUX MANAGEMENT COMPANY LIMITED

Company number 10660272

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)
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Jul 2022 PSC05 Change of details for Siglion Developments Llp as a person with significant control on 1 January 2022
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
04 Jan 2022 AD01 Registered office address changed from Civic Centre Burdon Road Sunderland Tyne and Wear SR2 7DN England to City Hall Sunderland City Council City Hall, Plater Way, Sunderland Tyne and Wear SR1 3AA on 4 January 2022
15 Jun 2021 CH01 Director's details changed for Councillor Claire Rowntree on 19 May 2021
01 Jun 2021 AP01 Appointment of Councillor Claire Rowntree as a director on 19 May 2021
28 May 2021 TM01 Termination of appointment of Paul Stewart as a director on 18 May 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
28 Sep 2020 AP01 Appointment of Councillor Paul Stewart as a director on 23 September 2020
25 Sep 2020 TM01 Termination of appointment of Dale Michael Morday as a director on 22 September 2020
17 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2020 TM01 Termination of appointment of Peter James Mcintyre as a director on 25 March 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jul 2019 AD01 Registered office address changed from Echo 24 Building West Wear Street Unit 1B Sunderland SR1 1XD United Kingdom to Civic Centre Burdon Road Sunderland Tyne and Wear SR2 7DN on 23 July 2019
08 Apr 2019 AP01 Appointment of Mr Patrick Martin Melia as a director on 8 March 2019
08 Apr 2019 AP01 Appointment of Councillor Graeme Ferguson Miller as a director on 8 March 2019
08 Apr 2019 AP01 Appointment of Mr Peter James Mcintyre as a director on 8 March 2019
08 Apr 2019 AP01 Appointment of Councillor Dale Michael Morday as a director on 8 March 2019
08 Apr 2019 TM01 Termination of appointment of Christopher Michael Ives as a director on 8 March 2019
08 Apr 2019 TM01 Termination of appointment of Simon Paul Eastwood as a director on 8 March 2019