Advanced company searchLink opens in new window

VERMONT VENTURES LTD

Company number 08377929

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)
09 Apr 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 January 2023
27 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 15,000
27 Jan 2022 PSC04 Change of details for Mr John Patrick Brennan as a person with significant control on 26 January 2022
27 Jan 2022 CH03 Secretary's details changed for Mr John Brennan on 26 January 2022
15 Apr 2021 AA Micro company accounts made up to 31 January 2021
06 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 22 February 2021
27 Mar 2021 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to 109 Golden Avenue East Preston Littlehampton BN16 1QT on 27 March 2021
27 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
22 Feb 2021 PSC04 Change of details for Mr Trevor David Coote as a person with significant control on 20 February 2021
22 Feb 2021 PSC01 Notification of John Patrick Brennan as a person with significant control on 20 February 2021
09 Feb 2021 AP01 Appointment of Mr John Patrick Brennan as a director on 9 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
01 Feb 2021 AP03 Appointment of Mr John Brennan as a secretary on 29 January 2021
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
13 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 31 January 2021
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Feb 2020 CH01 Director's details changed for Mr Trevor David Coote on 18 February 2020
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Apr 2019 AD01 Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 30 April 2019