VANCEBUILD GROUP LTD

Company Documents

DateDescription
13/02/2513 February 2025 Director's details changed for Mr Stuart Michael Briston on 2025-02-13

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

27/11/2327 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Notification of Vancebuild Global Holdings Ltd as a person with significant control on 2022-12-09

View Document

19/01/2319 January 2023 Consolidation of shares on 2022-11-28

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-08

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Particulars of variation of rights attached to shares

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Cessation of Stuart Michael Briston as a person with significant control on 2022-12-09

View Document

19/01/2319 January 2023 Cessation of Jeremy David Briston as a person with significant control on 2022-12-09

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Statement of capital on 2022-12-08

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

07/12/227 December 2022

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Secretary's details changed for Mr Jeremy David Briston on 2021-12-28

View Document

29/12/2129 December 2021 Director's details changed for Mr Jeremy David Briston on 2021-12-28

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

25/07/1925 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CESSATION OF MICHAEL HAROLD BRISTON AS A PSC

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRISTON

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOREEN GRACE BRISTON

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 1 BUNKELL ROAD, RACKHEATH INDUSTRIAL ESTATE RACKHEATH NORWICH NR13 6PU UNITED KINGDOM

View Document

15/01/1615 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/1615 January 2016 24/12/15 STATEMENT OF CAPITAL GBP 250160

View Document

15/01/1615 January 2016 ADOPT ARTICLES 24/12/2015

View Document

17/12/1517 December 2015 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