Advanced company searchLink opens in new window

VAST RESOURCES PLC

Company number 05414325

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)
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 9,252,912.966
02 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 9,245,412.966
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 9,238,412.966
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 9,236,127.966
17 Apr 2015 AR01 Annual return made up to 5 April 2015 no member list
Statement of capital on 2015-04-17
  • GBP 9,130,711.303
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 9,130,711.306
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 9,104,044.637
06 Feb 2015 MA Memorandum and Articles of Association
06 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares deferred/voting/variation ofg rights/ 30/12/2014
06 Feb 2015 SH10 Particulars of variation of rights attached to shares
06 Feb 2015 SH08 Change of share class name or designation
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 8,954,044.64
06 Feb 2015 SH02 Sub-division of shares on 30 December 2014
31 Dec 2014 CERTNM Company name changed african consolidated resources PLC.\certificate issued on 31/12/14
  • RES15 ‐ Change company name resolution on 2014-12-30
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 8,635,626.64
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 8,635,626.64
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 8,635,626.64
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 8,635,626.64
07 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
17 Jun 2014 AP01 Appointment of Mr Eric Kevin Diack as a director
17 Jun 2014 AP01 Appointment of Mr William Lionel Battershill as a director
16 Jun 2014 TM01 Termination of appointment of Neville Nicolau as a director
16 Jun 2014 TM01 Termination of appointment of Michael Kellow as a director
16 Jun 2014 TM01 Termination of appointment of Herbert Bottomley as a director