THE VANILLA ALTERNATIVE LTD

Company Documents

DateDescription
22/07/2422 July 2024 Registered office address changed from The Anchor Lodge Hotel Great North Road Tempsford Sandy SG19 2AS England to 27 st. Cuthberts Street Bedford MK40 3JG on 2024-07-22

View Document

06/04/226 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to The Anchor Lodge Hotel Great North Road Tempsford Sandy SG19 2AS on 2022-01-28

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM CROFT CHAMBERS 11 BANCROFT HITCHIN HERTS SG5 1JQ ENGLAND

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

12/08/1912 August 2019 CESSATION OF SCOTT JOHN DAVIS AS A PSC

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM C/O HARRISONS ACCOUNTANCY LTD HARRISON HOUSE SHEEP WALK LANGFORD ROAD BIGGLESWADE BEDFORDSHIRE SG18 9RB

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

25/04/1725 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 14 SAFFRON ROAD BIGGLESWADE BEDFORDSHIRE SG18 8DJ

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR SCOTT JOHN DAVIS

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM BRITANNIA HOUSE MARSHALLS YARD BEAUMONT STREET GAINSBOROUGH LINCOLNSHIRE DN21 2NA UNITED KINGDOM

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN GRUNDY

View Document

02/07/122 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 10

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY PETTICAN

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR COLIN GRUNDY

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE GRUNDY

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS LESLEY PETTICAN

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED JULIE DAVIS

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY COLIN SPAFFORD

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SPAFFORD

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIES

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS DENISE MICHELLE GRUNDY

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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