Advanced company searchLink opens in new window

VITEC CEILINGS & PARTITIONS HOLDINGS LIMITED

Company number 12147292

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)
18 Sep 2023 AA Total exemption full accounts made up to 5 April 2023
21 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 5 April 2022
02 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with updates
06 May 2022 TM01 Termination of appointment of Robert Edward Tantrum as a director on 5 April 2022
06 May 2022 TM02 Termination of appointment of Robert Edward Tantrum as a secretary on 5 April 2022
19 Nov 2021 AA Total exemption full accounts made up to 5 April 2021
19 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
09 Mar 2021 AA01 Previous accounting period shortened from 31 August 2020 to 5 April 2020
02 Dec 2020 PSC01 Notification of Andrew Christopher Witheford as a person with significant control on 3 March 2020
02 Dec 2020 PSC04 Change of details for Mr Andrew Christopher Witheford as a person with significant control on 3 March 2020
01 Dec 2020 PSC04 Change of details for Mr Robert Edward Tantrum as a person with significant control on 3 March 2020
01 Dec 2020 PSC07 Cessation of Andrew Christopher Witheford as a person with significant control on 3 March 2020
23 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
21 Sep 2020 CH01 Director's details changed for Mr Andrew Christopher Witheford on 18 September 2020
08 Apr 2020 CH01 Director's details changed for Mr Andrew Christopher Witheford on 8 April 2020
08 Apr 2020 AD01 Registered office address changed from 98 Castle Lane West Bournemouth BH9 3JU England to 39 Haviland Road Ferndown Industrial Estate Wimborne BH21 7SA on 8 April 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 1,002,260
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Create new class of share 03/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2020 PSC04 Change of details for Mr Andrew Christopher Witheford as a person with significant control on 3 March 2020
05 Mar 2020 PSC01 Notification of Robert Edward Tantrum as a person with significant control on 3 March 2020
05 Mar 2020 AP03 Appointment of Mr Robert Edward Tantrum as a secretary on 3 March 2020
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 110
  • MODEL ARTICLES ‐ Model articles adopted