Advanced company searchLink opens in new window

VANMAN LIMITED

Company number 07525946

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)
01 Feb 2019 PSC05 Change of details for Vans Direct Limited as a person with significant control on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL Wales to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 1 February 2019
23 Jan 2019 AP03 Appointment of Karen Anderson as a secretary on 4 January 2019
22 Jan 2019 PSC07 Cessation of Jane Pocock as a person with significant control on 3 January 2019
22 Jan 2019 PSC02 Notification of Vans Direct Limited as a person with significant control on 3 January 2019
22 Jan 2019 TM01 Termination of appointment of Jane Pocock as a director on 4 January 2019
22 Jan 2019 AP01 Appointment of Karen Anderson as a director on 4 January 2019
22 Jan 2019 AP01 Appointment of Robert Thomas Forrester as a director on 4 January 2019
22 Jan 2019 AP01 Appointment of Mr David Paul Crane as a director on 4 January 2019
22 Jan 2019 AA01 Current accounting period extended from 31 October 2018 to 28 February 2019
26 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
24 Feb 2016 CH01 Director's details changed for Jane Pocock on 10 August 2015
16 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
09 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
18 Sep 2015 AD01 Registered office address changed from Unit 3 Links Court Fortran Road St Mellons Cardiff CF3 0LT to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 18 September 2015
05 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
24 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
27 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
28 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
05 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders