VANDAWN LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

13/03/2513 March 2025 Change of details for Sorbon Homes Limited as a person with significant control on 2022-03-30

View Document

13/03/2513 March 2025 Certificate of change of name

View Document

28/01/2528 January 2025 Certificate of change of name

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/09/238 September 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 ADOPT ARTICLES 14/01/2020

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR KHAYRUL HUDA

View Document

20/01/2020 January 2020 SECRETARY APPOINTED MR KHAYRUL HUDA

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TROTT

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

10/10/1710 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

25/09/1725 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/10/166 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

06/10/166 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

06/10/166 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

30/11/1530 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

19/10/1519 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

19/10/1519 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD TUCKER

View Document

17/08/1517 August 2015 SECRETARY APPOINTED MR NICHOLAS MARK TROTT

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR MICHAEL JAMES SHANLY

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK TROTT / 17/08/2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL GILES

View Document

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

20/06/1320 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY APPOINTED PAUL JOSEPH GILES

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TROTT

View Document

17/08/1217 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY TUCKER / 06/06/2011

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/11/104 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK TROTT / 06/06/2010

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANTHONY TURNER / 19/04/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER DUNTHORNE

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MR NICHOLAS MARK TROTT

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT ASKIN

View Document

03/07/093 July 2009 SECRETARY APPOINTED PETER RICHARD DUNTHORNE

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: SORBON AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 6 LYON OAKS WARFIELD BERKSHIRE RG42 2PY

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 25 NEW ROAD MARLOW BOTTOM BUCKINGHAMSHIRE SL7 3NQ

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 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