Advanced company searchLink opens in new window

VINTON HOLDINGS LIMITED

Company number 10776629

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)
17 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
14 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
07 Sep 2022 TM01 Termination of appointment of Neil Anthony Marks as a director on 7 September 2022
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article 16 be disapplied to enable each to be authorised to participate in decisions and article 48(2) and 49 of the articles of association of the company be disapplied to allow transfer ofr th entire issued share capital 04/07/2022
30 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 48(2) and 49 of the articles of association of the company be disapplied in respect of a transfer of shares 22/06/2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
11 Dec 2020 AD01 Registered office address changed from 9 Cheam Road Ewell Epsom Surrey KT17 1SP England to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 11 December 2020
11 Dec 2020 AP04 Appointment of Grosvenor Secretary Limited as a secretary on 10 December 2020
11 Dec 2020 AP01 Appointment of Mr Gary Frederick Marks as a director on 10 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
08 Jun 2020 PSC04 Change of details for Anthony George Marks as a person with significant control on 2 December 2019
08 Jun 2020 PSC01 Notification of Barbara Mary Marks as a person with significant control on 2 December 2019
26 Feb 2020 AP01 Appointment of Mrs Barbara Mary Marks as a director on 17 February 2020
30 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
24 May 2019 AA Accounts for a small company made up to 30 September 2018
01 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
16 May 2018 AD01 Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 16 May 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017