Advanced company searchLink opens in new window

VICTORIA ANTIQUES & COLLECTABLES CENTRE LTD

Company number 09166374

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)
15 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
03 Jul 2023 AA Micro company accounts made up to 30 November 2022
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Sep 2020 AA Micro company accounts made up to 30 November 2019
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
16 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
15 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
09 Aug 2018 AA Micro company accounts made up to 30 November 2017
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
09 Aug 2018 AD01 Registered office address changed from Unit 1a Victoria Street Mansfield Nottinghamshire NG18 5RR to 1B Victoria Street Mansfield NG18 5RR on 9 August 2018
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
12 Mar 2018 PSC07 Cessation of Richard Joseph Northey as a person with significant control on 26 July 2017
16 Aug 2017 AA Micro company accounts made up to 30 November 2016
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
08 Aug 2017 PSC04 Change of details for Mr Geoffrey Harold Cooper as a person with significant control on 26 July 2017
27 Jul 2017 TM01 Termination of appointment of Richard Joseph Northey as a director on 26 July 2017
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
12 Aug 2016 CH01 Director's details changed for Mr Geoffrey Harold Cooper on 12 August 2016
11 Aug 2016 CH01 Director's details changed for Mr Geoffrey Harold Cooper on 10 August 2016
18 May 2016 TM02 Termination of appointment of Catherine Madeleine Therese Marie Northey as a secretary on 20 September 2015
05 May 2016 SH01 Statement of capital following an allotment of shares on 20 September 2015
  • GBP 4