Advanced company searchLink opens in new window

VHC SUB-HOLDINGS (UK)

Company number 02494621

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2019 DS01 Application to strike the company off the register
10 Dec 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
06 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2018 TM01 Termination of appointment of Stefan Fesser as a director on 30 June 2018
26 Jun 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
18 Apr 2018 RP04AR01 Second filing of the annual return made up to 26 March 2016
18 Apr 2018 RP04AR01 Second filing of the annual return made up to 26 March 2015
18 Apr 2018 RP04AR01 Second filing of the annual return made up to 26 March 2014
18 Apr 2018 RP04AR01 Second filing of the annual return made up to 26 March 2013
18 Apr 2018 RP04AR01 Second filing of the annual return made up to 26 March 2012
18 Apr 2018 RP04AR01 Second filing of the annual return made up to 26 March 2011
18 Apr 2018 RP04AR01 Second filing of the annual return made up to 26 March 2010
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
09 Apr 2018 PSC05 Change of details for Gm Holdings Uk No. 3 Limited as a person with significant control on 18 September 2017
01 Mar 2018 TM01 Termination of appointment of David Borland as a director on 28 February 2018
19 Feb 2018 AP01 Appointment of Mr Stephen Norman as a director on 1 February 2018
13 Feb 2018 TM01 Termination of appointment of Rory Vincent Harvey as a director on 10 January 2018
21 Aug 2017 AD01 Registered office address changed from , Griffin House Uk1-101-135, Osborne Road, Luton, Bedfordshire, LU1 3YT to Griffin House Uk1-101-135 Osborne Road Luton LU1 3YT on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Christopher Thexton as a director on 31 July 2017
12 Apr 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
20 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,784,863,425
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2018.
08 Apr 2016 AA Full accounts made up to 31 December 2015