Advanced company searchLink opens in new window

VEHICLE TRADING GROUP LIMITED

Company number 08395040

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)
03 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2,708.50
29 Apr 2016 TM01 Termination of appointment of John David Voss as a director on 5 April 2016
29 Apr 2016 TM01 Termination of appointment of Andrew Roger Hubbard as a director on 5 April 2016
28 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 05/02/2016
11 Apr 2016 MR01 Registration of charge 083950400002, created on 5 April 2016
23 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,667.6
17 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Feb 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2016 SH08 Change of share class name or designation
22 Feb 2016 SH02 Sub-division of shares on 5 February 2016
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 467.60
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2016.
19 May 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,200
06 Jan 2015 AD01 Registered office address changed from Vtg House No 1 the Osiers Business Park Laversall Way Leicester LE19 1DU England to Vtg House the Osiers Business Centre Larversall Way Leicester LE19 1DX on 6 January 2015
23 Dec 2014 MR01 Registration of charge 083950400001, created on 18 December 2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2014 AD01 Registered office address changed from 24 Mandervell Road Oadby Leicester LE2 5LQ on 29 May 2014
24 Mar 2014 MISC Resolution for vehicle credit LIMITED - 07941730 processed on this company in error. Now removed and placed on correct company.
17 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,200
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 December 2013
  • GBP 1,200
13 Dec 2013 TM01 Termination of appointment of Lisa Botterill as a director
19 Feb 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
18 Feb 2013 CERTNM Company name changed JVAH2013 LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
12 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-08