Advanced company searchLink opens in new window

DIAMOND VEHICLE FINANCE LIMITED

Company number 04273269

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)
16 Jun 2023 CH01 Director's details changed for Mr Stephen Philip Hayward on 1 June 2023
16 Jun 2023 PSC04 Change of details for Mr Stephen Philip Hayward as a person with significant control on 17 May 2019
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
18 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Feb 2022 TM02 Termination of appointment of Marie-Lise Roberts as a secretary on 9 February 2022
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
10 Jun 2021 CH03 Secretary's details changed for Ms Marie-Lise Roberts on 7 June 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
21 Aug 2020 AD02 Register inspection address has been changed from 63 Stafford Road Wallington Surrey SM6 9AP England to Unit 6 16-18 Pampisford Road Purley CR8 2NE
23 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
13 Sep 2019 TM01 Termination of appointment of Sarah Frances Purchase as a director on 12 September 2019
13 Sep 2019 TM01 Termination of appointment of Paul Richard Purchase as a director on 12 September 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 July 2018
09 Nov 2018 AD01 Registered office address changed from Calbourne Water Mill Westover Calbourne Newport PO30 4JN England to Kemp House City Road London EC1V 2NX on 9 November 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
15 May 2017 AP03 Appointment of Ms Marie-Lise Roberts as a secretary on 12 May 2017
15 May 2017 TM02 Termination of appointment of Anthony John Chaucer as a secretary on 12 May 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Sep 2016 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Calbourne Water Mill Westover Calbourne Newport PO30 4JN on 27 September 2016