Advanced company searchLink opens in new window

VGI HOLDINGS LIMITED

Company number 10677869

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)
28 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
07 Nov 2023 AD01 Registered office address changed from V Group International Limited Unit 7, Erica Road Stacey Bushes Milton Keynes MK12 6HS United Kingdom to K1 Kiln Farm Milton Keynes Buckinghamshire MK11 3LW on 7 November 2023
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
10 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
29 Sep 2021 AP03 Appointment of Ms Linda Chambers as a secretary on 4 September 2021
28 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 13,234
28 Apr 2021 PSC04 Change of details for Mr Martyn Derek Nash as a person with significant control on 18 December 2020
14 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2021 AP01 Appointment of Jessica Barrington as a director on 18 December 2020
12 Jan 2021 SH08 Change of share class name or designation
11 Jan 2021 MA Memorandum and Articles of Association
04 Jan 2021 AP01 Appointment of Mr Stephen Whitaker as a director on 18 December 2020
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
04 Dec 2020 SH06 Cancellation of shares. Statement of capital on 29 May 2020
  • GBP 10,000
04 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 19 March 2018 with updates
24 Feb 2018 TM01 Termination of appointment of Bryan Stephen Ackers as a director on 24 February 2018