Advanced company searchLink opens in new window

VEHICLE CREDIT LIMITED

Company number 07941730

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)
21 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
31 Dec 2019 AA Full accounts made up to 31 March 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 TM01 Termination of appointment of Jonathan Peter Shaw Hodge as a director on 26 March 2019
13 Mar 2019 TM02 Termination of appointment of Jolanta Bieda as a secretary on 14 February 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
17 Dec 2018 AA Full accounts made up to 31 March 2018
05 Sep 2018 AA Full accounts made up to 31 March 2017
16 May 2018 AD01 Registered office address changed from Vtg House No 1 the Osiers Business Centre Leicester LE19 1DX to No 1 the Osiers Business Centre Leicester LE19 1DX on 16 May 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
26 Jan 2018 TM01 Termination of appointment of Chris Andrew Burgess as a director on 24 January 2018
15 Aug 2017 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 55 Bishopsgate 6th Floor London EC2N 3AS
15 Aug 2017 PSC02 Notification of Ratesetter Motor Limited as a person with significant control on 2 May 2017
15 Aug 2017 PSC07 Cessation of Vehicle Trading Group Limited as a person with significant control on 2 May 2017
25 May 2017 AA Total exemption small company accounts made up to 5 April 2016
17 May 2017 RP04CS01 Second filing of Confirmation Statement dated 08/02/2017
11 May 2017 TM01 Termination of appointment of Maurice Mackenzie Dibbs as a director on 2 May 2017
11 May 2017 TM01 Termination of appointment of Peter Aratoon as a director on 2 May 2017
11 May 2017 AP03 Appointment of Jolanta Bieda as a secretary on 2 May 2017
11 May 2017 AP01 Appointment of Mr Chris Andrew Burgess as a director on 2 May 2017
11 May 2017 AP01 Appointment of Mr Peter William Edward Behrens as a director on 2 May 2017
11 May 2017 AP01 Appointment of Mr Jonathan Peter Shaw Hodge as a director on 2 May 2017
03 May 2017 MR01 Registration of charge 079417300007, created on 2 May 2017
17 Feb 2017 CS01 08/02/17 Statement of Capital gbp 1500000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 17/05/2017
24 Jun 2016 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH