VANCO ROW LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 034234320004 in full

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

31/03/2331 March 2023 Registration of charge 034234320004, created on 2023-03-29

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

01/06/221 June 2022 Registered office address changed from , World Business Centre 2 Newall Road, Middlesex, TW6 2SF, United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 2022-06-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM SOVEREIGN COURT 635 SIPSON ROAD SIPSON WEST DRAYTON MIDDLESEX UB7 0JE UNITED KINGDOM

View Document

11/06/1911 June 2019 Registered office address changed from , Sovereign Court 635 Sipson Road Sipson, West Drayton, Middlesex, UB7 0JE, United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 2019-06-11

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY BOLAJI TAIWO

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER GOLDIE / 11/08/2016

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / BOLAJI MORUF TAIWO / 11/08/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM UNITS 5 & 6 GREAT WEST PLAZA RIVERBANK WAY BRENTFORD MIDDLESEX ENGLAND TW8 9RE

View Document

17/05/1617 May 2016 Registered office address changed from , Units 5 & 6 Great West Plaza, Riverbank Way, Brentford Middlesex, England, TW8 9RE to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 2016-05-17

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR ANDREW PETER GOLDIE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PRAMOD GARG

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUER

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM UNITS 1 & 2 GREAT WEST PLAZA RIVERBANK WAY BRENTFORD MIDDLESEX TW8 9RE

View Document

23/04/1423 April 2014 Registered office address changed from , Units 1 & 2 Great West Plaza, Riverbank Way, Brentford, Middlesex, TW8 9RE on 2014-04-23

View Document

26/03/1426 March 2014 SECTION 519

View Document

24/03/1424 March 2014 AUD RES SECT 519

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 SECRETARY APPOINTED BOLAJI MORUF TAIWO

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANIL GADODIA

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR PRAMOD GARG

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN DYDE

View Document

09/03/119 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR HARSH MALHOTRA

View Document

01/10/101 October 2010 DIRECTOR APPOINTED ANIL GADODIA

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/03/1023 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 AUDITOR'S RESIGNATION

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR MICHAEL PAUL SAUER

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED HARSH MALHOTRA

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK THOMPSON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSTON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR WAYNE CHURCHILL

View Document

20/06/0820 June 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

12/06/0812 June 2008 AUDITOR'S RESIGNATION

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD TIMPANY

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: JOHN BUSCH HOUSE, 277 LONDON ROAD, ISLEWORTH, MIDDLESEX TW7 5AX

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 FACILITIES AGREEMENT 23/04/07

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 S366A DISP HOLDING AGM 27/08/03

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/05/0125 May 2001 COMPANY NAME CHANGED VANCO NETWORK REPAIRS LIMITED CERTIFICATE ISSUED ON 25/05/01

View Document

20/03/0120 March 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/10/004 October 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/09/992 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/08/9827 August 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/05/9819 May 1998 ALTER MEM AND ARTS 07/05/98

View Document

18/05/9818 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/9820 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 4 JOHN CARPENTER STREET, LONDON, EC4Y 0NH

View Document

30/10/9730 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/01/98

View Document

30/10/9730 October 1997 ALTER MEM AND ARTS 28/10/97

View Document

30/10/9730 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9727 October 1997 COMPANY NAME CHANGED FCB 1254 LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

21/08/9721 August 1997 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