Advanced company searchLink opens in new window

VATRE GROUP LIMITED

Company number 04648451

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)
10 Nov 2023 AD01 Registered office address changed from Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH to The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA on 10 November 2023
03 Nov 2023 AA Full accounts made up to 30 September 2022
20 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
12 May 2023 TM01 Termination of appointment of Matthew Francis Wilson as a director on 3 March 2023
09 May 2023 AP03 Appointment of Mr John Ian Thompson as a secretary on 9 May 2023
09 May 2023 AP01 Appointment of Mr John Ian Thompson as a director on 9 May 2023
09 May 2023 TM02 Termination of appointment of Matthew Francis Wilson as a secretary on 3 March 2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
04 Jul 2022 AA Full accounts made up to 30 September 2021
24 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
02 Oct 2021 AA Full accounts made up to 30 September 2020
30 Jun 2021 TM01 Termination of appointment of Simon Andrew Hupfeld as a director on 29 September 2020
30 Jun 2021 AP01 Appointment of Mr William Christoper Durborow as a director on 30 June 2021
13 Jan 2021 TM01 Termination of appointment of Paul Antony Sykes as a director on 30 September 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
22 Sep 2020 AA Group of companies' accounts made up to 30 September 2019
28 Jul 2020 MR01 Registration of charge 046484510011, created on 21 July 2020
13 Jul 2020 AP01 Appointment of Mr Paul North as a director on 6 July 2020
13 Jul 2020 AP01 Appointment of Mr Matthew Francis Wilson as a director on 6 July 2020
09 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 22/06/2020
14 Apr 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
28 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 27/01/2020
20 Feb 2020 CS01 Confirmation statement made on 30 November 2019 with updates