HGVH LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

15/10/2415 October 2024 Termination of appointment of Pieter Johannes Van Der Merwe as a director on 2024-10-09

View Document

15/10/2415 October 2024 Termination of appointment of Helen Elizabeth Henshaw as a director on 2024-10-09

View Document

15/10/2415 October 2024 Termination of appointment of Ian Mark Hampson as a director on 2024-10-09

View Document

15/10/2415 October 2024 Appointment of Andrew Mark Selley as a director on 2024-10-09

View Document

15/10/2415 October 2024 Cessation of Pieter Johannes Van Der Merwe as a person with significant control on 2024-10-09

View Document

15/10/2415 October 2024 Notification of Bfs Group Limited as a person with significant control on 2024-10-09

View Document

15/10/2415 October 2024 Current accounting period shortened from 2025-07-31 to 2025-06-30

View Document

15/10/2415 October 2024 Appointment of Thamer Hamandi as a secretary on 2024-10-09

View Document

15/10/2415 October 2024 Registered office address changed from Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA England to 814 Leigh Road Slough SL1 4BD on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Ian Moore as a director on 2024-10-09

View Document

15/10/2415 October 2024 Appointment of Miss Alison Brogan as a director on 2024-10-09

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER JOHANNES VAN DER MERWE / 01/04/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR PIETER JOHANNES VAN DER MERWE / 08/11/2019

View Document

13/03/2013 March 2020 ADOPT ARTICLES 30/01/2020

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 30/08/18 STATEMENT OF CAPITAL GBP 125

View Document

30/08/1830 August 2018 SOLVENCY STATEMENT DATED 29/08/18

View Document

30/08/1830 August 2018 STATEMENT BY DIRECTORS

View Document

30/08/1830 August 2018 CANCELLATION OF SHARE PREMIUM 29/08/2018

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BRIERLEY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HENSHAW / 01/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK HAMPSON / 01/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM THE BYRE ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS ENGLAND

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK HAMPSON / 01/01/2017

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CROUGHTON LODGE CROUGHTON BRACKLEY NORTHAMPTONSHIRE NN13 5LT

View Document

31/08/1631 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1623 August 2016 ADOPT ARTICLES 01/08/2016

View Document

15/08/1615 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/1615 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 125

View Document

15/08/1615 August 2016 ALTER ARTICLES 01/08/2016

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DUDLEY GALL

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MISS ABIGAIL BRIERLEY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN UREN

View Document

07/09/147 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 126

View Document

07/09/147 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR IAN STANLEY UREN

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK HAMPSON / 27/03/2014

View Document

28/03/1428 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

29/04/1329 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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