Advanced company searchLink opens in new window

VB (PHILADELPHIA) LIMITED

Company number 12017365

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)
09 Nov 2023 PSC05 Change of details for Vestbrown Limited as a person with significant control on 9 November 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX United Kingdom to Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 14 March 2022
29 Oct 2021 AA Accounts for a small company made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
09 Dec 2020 AA Accounts for a small company made up to 31 December 2019
09 Nov 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
22 Jul 2019 PSC07 Cessation of Muckle Director Limited as a person with significant control on 19 July 2019
22 Jul 2019 PSC02 Notification of Vestbrown Limited as a person with significant control on 19 July 2019
19 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
19 Jul 2019 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX on 19 July 2019
19 Jul 2019 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 19 July 2019
19 Jul 2019 TM01 Termination of appointment of Andrew John Davison as a director on 19 July 2019
19 Jul 2019 AP01 Appointment of Mr Michael Francis Hogan as a director on 19 July 2019
24 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-24
  • GBP 1