VANBAR SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Philip Anthony Green on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Philip Anthony Green as a person with significant control on 2024-08-29

View Document

01/08/241 August 2024 Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Change of details for Mr Philip Anthony Green as a person with significant control on 2024-01-11

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Termination of appointment of Renate Franziska Fichtinger as a secretary on 2024-03-12

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Change of details for Mr Philip Anthony Green as a person with significant control on 2022-03-28

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY GREEN / 20/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY GREEN / 21/12/2018

View Document

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS RENATE FRANZISKA FICHTINGER / 20/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/01/1418 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS RENATE FRANZISKA FICHTINGER / 18/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY GREEN / 18/01/2013

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY APPOINTED MS RENATE FRANZISKA FICHTINGER

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP GREEN

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/12/1020 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY GREEN / 07/12/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY GREEN / 12/12/2009

View Document

03/02/103 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR IVAN GREEN

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: GREEN TREES PYNNACLES CLOSE STANMORE MIDDLESEX HA7 4AF

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/04/0022 April 2000 REGISTERED OFFICE CHANGED ON 22/04/00 FROM: 12 FALLOWFIELD, STANMORE, MIDDLESEX HA7 3DF

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/12/921 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: 107 BELL STREET LONDON NW1 6TL

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/04/838 April 1983 PARTICULARS OF MORTGAGE/CHARGE

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