Advanced company searchLink opens in new window

VBH ASSETS LIMITED

Company number 07950661

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)
27 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 2 March 2024
22 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
16 Nov 2022 AD01 Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 16 November 2022
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 2 March 2022
27 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 March 2021
16 Mar 2020 AD01 Registered office address changed from Unit 8 Falcon Way Eagle Business Park, Yaxley Peterborough PE7 3GR England to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 16 March 2020
13 Mar 2020 LIQ02 Statement of affairs
13 Mar 2020 600 Appointment of a voluntary liquidator
28 Jan 2020 TM01 Termination of appointment of Timothy Victor Holmes as a director on 24 January 2020
10 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 Jul 2019 TM01 Termination of appointment of Roberto Edoardo Baldacci as a director on 15 July 2019
28 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 30 November 2018
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
13 Mar 2019 SH08 Change of share class name or designation
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
31 Jan 2019 PSC04 Change of details for Mr Joseph Valente as a person with significant control on 31 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Joseph Valente on 31 January 2018
21 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2018 AP01 Appointment of Mr Timothy Victor Holmes as a director on 4 June 2018
04 Jun 2018 AP01 Appointment of Mr Roberto Edoardo Baldacci as a director on 4 June 2018
13 Apr 2018 AA Unaudited abridged accounts made up to 30 June 2017
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
11 Jul 2017 PSC01 Notification of Joseph Valente as a person with significant control on 10 April 2017