Advanced company searchLink opens in new window

VENTURE HOUSE BUSINESS SERVICE LIMITED

Company number 11529576

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 Jul 2023 SH06 Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 33
05 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with updates
30 Jun 2023 SH03 Purchase of own shares.
03 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Apr 2023 PSC07 Cessation of Nicola Anne Brown as a person with significant control on 31 March 2023
21 Apr 2023 TM01 Termination of appointment of Nicola Anne Brown as a director on 31 March 2023
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
13 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
19 Jan 2022 TM01 Termination of appointment of Anne Louise Rhoades as a director on 19 January 2022
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 May 2021 AP01 Appointment of Mr Christopher Edward Baylis as a director on 20 April 2021
21 Feb 2021 SH08 Change of share class name or designation
21 Feb 2021 SH10 Particulars of variation of rights attached to shares
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 65
22 Dec 2020 TM01 Termination of appointment of Christopher Edward Baylis as a director on 21 December 2020
03 Nov 2020 AP01 Appointment of Mrs Anne Louise Rhoades as a director on 3 November 2020
17 Sep 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2020 AA Micro company accounts made up to 31 August 2019
30 Mar 2020 SH03 Purchase of own shares.
16 Mar 2020 PSC07 Cessation of Stephen John Mayled as a person with significant control on 16 March 2020
16 Mar 2020 TM01 Termination of appointment of Stephen John Mayled as a director on 16 March 2020