Advanced company searchLink opens in new window

VMHOSTS LIMITED

Company number 07320695

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)
07 May 2024 AD01 Registered office address changed from The Maltings the High Street Burwell Cambridge Cambridgeshire CB25 0HB England to Unit 5a/5B Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY on 7 May 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
20 Feb 2023 TM01 Termination of appointment of Mark Wilfred Matthew Connelly as a director on 13 February 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
22 Nov 2021 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to The Maltings the High Street Burwell Cambridge Cambridgeshire CB25 0HB on 22 November 2021
15 Nov 2021 PSC04 Change of details for Mr Michael John Custance as a person with significant control on 25 October 2021
15 Nov 2021 CH03 Secretary's details changed for Mr Michael John Custance on 25 October 2021
15 Nov 2021 CH01 Director's details changed for Mr Michael John Custance on 25 October 2021
15 Nov 2021 CH01 Director's details changed for Mr Paul Hardy on 25 October 2021
15 Nov 2021 AD01 Registered office address changed from The Maltings the High Street Burwell Cambridgeshire CB25 0HB England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 15 November 2021
15 Nov 2021 CH01 Director's details changed for Mr Mark Wilfred Matthew Connelly on 25 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
25 May 2021 AP01 Appointment of Mr Paul Hardy as a director on 19 May 2021
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 PSC04 Change of details for Mr Michael John Custance as a person with significant control on 26 October 2020
26 Oct 2020 CH03 Secretary's details changed for Mr Michael John Custance on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Michael John Custance on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Michael John Custance on 26 October 2020
26 Oct 2020 PSC04 Change of details for Mr Michael John Custance as a person with significant control on 26 October 2020
27 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates