Advanced company searchLink opens in new window

VBH ASSETS LIMITED

Company number 07950661

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)
04 Jul 2017 PSC07 Cessation of Amsvest Limited as a person with significant control on 10 April 2017
29 Jun 2017 AP01 Appointment of Mr Christopher Anthony Ruggiero as a director on 26 June 2017
20 Apr 2017 AD01 Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW England to Unit 8 Falcon Way Eagle Business Park, Yaxley Peterborough PE7 3GR on 20 April 2017
13 Apr 2017 AP03 Appointment of Mr Joseph Valente as a secretary on 10 April 2017
13 Apr 2017 TM02 Termination of appointment of Michael Ray as a secretary on 10 April 2017
13 Apr 2017 TM01 Termination of appointment of Alan Michael Sugar as a director on 10 April 2017
07 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
03 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
20 Jun 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 June 2016
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 4
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 2
16 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2016 TM02 Termination of appointment of Jane Newton as a secretary on 29 January 2016
30 Jan 2016 AD01 Registered office address changed from 17 Saturn Drive Peterborough PE2 8GE to Amshold House Goldings Hill Loughton Essex IG10 2RW on 30 January 2016
30 Jan 2016 AP01 Appointment of Lord Alan Michael Sugar as a director on 29 January 2016
30 Jan 2016 AP03 Appointment of Mr Michael Ray as a secretary on 29 January 2016
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders