Advanced company searchLink opens in new window

VB REIT PLC

Company number 10765720

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)
20 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 AD01 Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 10 February 2021
26 May 2020 MA Memorandum and Articles of Association
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
18 May 2020 AP01 Appointment of Mr Martin Robert Orrell as a director on 21 February 2020
21 Apr 2020 AP02 Appointment of Prime Nominees Limited as a director on 21 February 2020
20 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-21
10 Mar 2020 TM01 Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020
04 Mar 2020 TM02 Termination of appointment of Michael Whyke as a secretary on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 2 Chimney Court Brewhouse Lane London E1W 2NU on 3 March 2020
03 Mar 2020 AP03 Appointment of Mr Martin Orrell as a secretary on 3 March 2020
05 Feb 2020 TM01 Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020
23 Jan 2020 AP01 Appointment of Mr Angel Severino Rodriguez Campos as a director on 23 January 2020
21 Jan 2020 TM01 Termination of appointment of Ian Edward Sands as a director on 21 January 2020
28 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
15 Mar 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
20 Feb 2019 PSC02 Notification of Prime Resort Development Limited as a person with significant control on 3 January 2019
20 Feb 2019 TM01 Termination of appointment of Christine Whyke as a director on 12 December 2018
30 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 30 January 2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 50,000
04 Jan 2019 CH03 Secretary's details changed for Mr Michael Whyke on 3 January 2019
19 Dec 2018 CERT8A Commence business and borrow
19 Dec 2018 SH50 Trading certificate for a public company