Advanced company searchLink opens in new window

VITUS BUCKINGHAM GATE DEVELOPMENT LIMITED

Company number 10760530

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)
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
16 Nov 2023 AP01 Appointment of Mr Aqil Mohamed Jawad Habib Jaffer Ali as a director on 16 November 2023
16 Nov 2023 TM01 Termination of appointment of Harish Shankarrao Wadkar as a director on 16 November 2023
05 Oct 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
13 Dec 2022 AD01 Registered office address changed from C/O Aykon International Real Estate Services Ltd 4th Floor, 100 Brompton Road Knightsbridge London SW3 1ER England to Damac Tower Nine Elms 67 Bondway Parry Street London SW8 1GQ on 13 December 2022
13 May 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Aug 2021 AA Micro company accounts made up to 30 June 2020
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
22 Oct 2020 PSC01 Notification of Hussain Ali Habib Sajwani as a person with significant control on 21 September 2020
22 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 22 October 2020
25 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
24 Sep 2020 TM01 Termination of appointment of Mohammed Aslam Shareef as a director on 21 September 2020
24 Sep 2020 TM01 Termination of appointment of Ian James Henderson as a director on 21 September 2020
24 Sep 2020 TM01 Termination of appointment of Nigel Timothy Greenwood as a director on 21 September 2020
24 Sep 2020 AP01 Appointment of Mr Peter Roy Riddoch as a director on 21 September 2020
24 Sep 2020 AP01 Appointment of Mr Harish Shankarrao Wadkar as a director on 21 September 2020
24 Sep 2020 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to C/O Aykon International Real Estate Services Ltd 4th Floor, 100 Brompton Road Knightsbridge London SW3 1ER on 24 September 2020
24 Sep 2020 MR04 Satisfaction of charge 107605300002 in full
24 Sep 2020 MR04 Satisfaction of charge 107605300003 in full
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 30 June 2019
24 Oct 2019 MR04 Satisfaction of charge 107605300001 in full