VANFAME DEVELOPMENTS LTD

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

20/12/2320 December 2023 Change of details for Mrs Jean Pinchin as a person with significant control on 2021-12-20

View Document

20/12/2320 December 2023 Notification of Jean Heather Pinchin as a person with significant control on 2021-12-20

View Document

20/12/2320 December 2023 Cessation of Jean Heather Pinchin as a person with significant control on 2021-12-20

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/01/2319 January 2023 Notification of Nicholas Spencer Pinchin as a person with significant control on 2021-09-30

View Document

19/01/2319 January 2023 Change of details for Mr Alex Pinchin as a person with significant control on 2017-10-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Alex Pinchin on 2017-09-19

View Document

13/10/2213 October 2022 Satisfaction of charge 12 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 9 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 8 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 5 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 3 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 2 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 1 in full

View Document

13/10/2213 October 2022 Director's details changed for Mr Nicholas Spencer Pinchin on 2022-09-07

View Document

13/10/2213 October 2022 Cessation of Jean Heather Pinchin as a person with significant control on 2022-01-06

View Document

13/10/2213 October 2022 Satisfaction of charge 11 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 15 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 18 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 021196130019 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 021196130020 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 021196130021 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 16 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 14 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 13 in full

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Mr Alex Pinchin on 2022-03-29

View Document

05/04/225 April 2022 Secretary's details changed for Mrs Jean Heather Pinchin on 2022-03-29

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED VANFAME LIMITED CERTIFICATE ISSUED ON 24/07/20

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT PINCHIN / 13/04/2020

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PINCHIN

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS JEAN HEATHER PINCHIN

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR NICHOLAS SPENCER PINCHIN

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED MR ALEX PINCHIN

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021196130021

View Document

26/12/1526 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021196130020

View Document

01/07/151 July 2015 ACQUISITION OF A CHARGE / CHARGE CODE 021196130019

View Document

20/12/1420 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1330 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1231 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

19/12/1019 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT PINCHIN / 17/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI JACEK MACIEJ NOWOSIELSKI / 17/11/2009

View Document

14/01/1014 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

21/02/9821 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 £ NC 100/400000 26/01/96

View Document

13/02/9613 February 1996 NC INC ALREADY ADJUSTED 26/01/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: BARKBY CLOSE 47 COTTENHAM PARK ROAD LONDON SW20 0SB

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/01/9431 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

23/01/9323 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9323 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/928 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 03/07/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

15/08/8715 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 ALTER MEM AND ARTS 070787

View Document

03/04/873 April 1987 CERTIFICATE OF INCORPORATION

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