Advanced company searchLink opens in new window

VAUXHALL HOMES LIMITED

Company number 08514852

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 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
04 Apr 2022 AP01 Appointment of Mr John Joseph Connolly as a director on 4 April 2022
04 Apr 2022 AP01 Appointment of Mr Wai Hung Boswell Cheung as a director on 4 April 2022
04 Apr 2022 AP01 Appointment of Mr Cheong Thard Hoong as a director on 4 April 2022
04 Apr 2022 AP01 Appointment of Mr David Chiu as a director on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 14 Carnation Way London SW8 5GZ England to 12 Stanhope Gate, Ground Floor London W1K 1AW on 4 April 2022
04 Apr 2022 TM01 Termination of appointment of Sze Lim Li as a director on 4 April 2022
04 Apr 2022 TM01 Termination of appointment of Zhixiong Guan as a director on 4 April 2022
02 Mar 2022 CH01 Director's details changed for Mr Zhixiong Guan on 1 March 2022
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jul 2021 AD01 Registered office address changed from Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB England to 14 Carnation Way London SW8 5GZ on 20 July 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Nov 2020 TM01 Termination of appointment of Ning Xia as a director on 16 November 2020
20 Jul 2020 AP01 Appointment of Mr. Zhixiong Guan as a director on 20 July 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
18 May 2020 CH01 Director's details changed for Mr Ning Xia on 18 May 2020
18 May 2020 CH01 Director's details changed for Mr Sze Lim Li on 18 May 2020
15 Apr 2020 CH01 Director's details changed for Mr Ning Xia on 1 April 2020
15 Apr 2020 CH01 Director's details changed for Mr Sze Lim Li on 1 April 2020
31 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
07 Nov 2018 PSC02 Notification of R&F Properties Vs (Uk) Co., Ltd. as a person with significant control on 5 November 2018
07 Nov 2018 PSC07 Cessation of Sze Lim Li as a person with significant control on 5 November 2018