Advanced company searchLink opens in new window

VGHL LTD

Company number 08474072

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)
11 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Jul 2023 CH03 Secretary's details changed for Mr Craig Angus Hutchison on 18 July 2023
18 Jul 2023 AD01 Registered office address changed from 1033 Finchley Road London NW11 7ES United Kingdom to 1 Rosemont Road London NW3 6NG on 18 July 2023
12 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
22 Mar 2021 AAMD Amended micro company accounts made up to 31 March 2020
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
19 Mar 2019 AD01 Registered office address changed from 158 Malden Road London NW5 4BT United Kingdom to 1033 Finchley Road London NW11 7ES on 19 March 2019
19 Mar 2019 PSC07 Cessation of Marc Anton Van Gilst as a person with significant control on 14 March 2019
19 Mar 2019 PSC01 Notification of Craig Angus Hutchison as a person with significant control on 14 March 2019
19 Mar 2019 AP03 Appointment of Mr Craig Angus Hutchison as a secretary on 14 March 2019
19 Mar 2019 TM02 Termination of appointment of Marc Van Gilst as a secretary on 14 March 2019
19 Mar 2019 TM01 Termination of appointment of Marc Anton Van Gilst as a director on 14 March 2019
19 Mar 2019 AP01 Appointment of Mr Craig Angus Hutchison as a director on 14 March 2019
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
13 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
12 Mar 2018 AD01 Registered office address changed from 36 Uplands Road London N8 9NL to 158 Malden Road London NW5 4BT on 12 March 2018