VN HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

17/06/2517 June 2025 New

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Second filing for the termination of Amanda Karen Boag as a director

View Document

13/06/2413 June 2024

View Document

30/04/2430 April 2024 Termination of appointment of Amanda Karen Boag as a director on 2024-04-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

14/12/2314 December 2023 Registration of charge SC3395290002, created on 2023-11-29

View Document

06/07/236 July 2023 Full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Miss Donna Louise Chapman on 2022-08-13

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Mark Ross as a director on 2022-12-31

View Document

07/06/217 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHANNA WALLACE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

10/09/1910 September 2019 CURREXT FROM 08/01/2019 TO 30/09/2019

View Document

13/08/1913 August 2019 PREVSHO FROM 31/03/2019 TO 08/01/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

04/02/194 February 2019 ADOPT ARTICLES 08/01/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / VETS NOW LIMITED / 08/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / VETS NOW LIMITED / 08/01/2019

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SODEN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY COLIN GRANT

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / NOW GROUP (EUROPE) LIMITED / 20/12/2017

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED JOHANNA MARGARET WALLACE

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED VETS NOW LIMITED CERTIFICATE ISSUED ON 20/12/17

View Document

20/12/1720 December 2017 CHANGE OF NAME 18/12/2017

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA DEWAR

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR COLIN CRAIGIE GRANT

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY FRANCES MCAULAY

View Document

28/03/1628 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SODEN / 18/06/2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR MARK ROSS

View Document

06/04/156 April 2015 SECRETARY APPOINTED MRS FRANCES MARY MCAULAY

View Document

25/03/1525 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FALLOW

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY DEREK GIBLIN

View Document

03/06/143 June 2014 DIRECTOR APPOINTED COLIN GRANT

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 SECOND FILING WITH MUD 13/03/11 FOR FORM AR01

View Document

30/04/1330 April 2013 SECOND FILING WITH MUD 13/03/13 FOR FORM AR01

View Document

30/04/1330 April 2013 SECOND FILING WITH MUD 13/03/12 FOR FORM AR01

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR ROBERT BRANNAN

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KAREN COE / 18/02/2013

View Document

11/04/1311 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR COLIN GRANT

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR ROBERT FALLOW

View Document

09/04/129 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN GRIBBON

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SODEN / 01/10/2009

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DIXON / 16/08/2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE DEWAR / 01/10/2009

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JAMES GRIBBON / 01/10/2009

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KAREN COE / 01/10/2009

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MR DEREK GIBLIN

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM THE PENGUIN HOUSE CASTLE RIGGS DUNFERMLINE FIFE KY11 8SG

View Document

02/09/102 September 2010 CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER WOOD

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WOOD

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE DEWAR / 13/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WOOD / 13/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SODEN / 13/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KAREN COE / 13/03/2010

View Document

07/04/107 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JAMES GRIBBON / 13/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MICHAEL DIXON / 13/03/2010

View Document

14/08/0914 August 2009 GRANT SECURITY UNDER TERMS OF FLOATING CHARGE 31/07/2009

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/094 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED STEPHEN JOHN SODEN

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED AMANDA KAREN COE

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED FIONA ANNE DEWAR

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY THOMSON COOPER SECRETARIES LIMITED

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE KY11 8PB

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED GLEN GRIBBON

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY APPOINTED PETER JAMES WOOD

View Document

01/04/081 April 2008 COMPANY NAME CHANGED C & C 10 LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

13/03/0813 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company