VANHEATH LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

16/04/2516 April 2025 Application to strike the company off the register

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Cessation of Indra Kumar Sethia as a person with significant control on 2023-06-03

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

06/07/236 July 2023 Termination of appointment of Indra Kumar Sethia as a secretary on 2023-06-03

View Document

06/07/236 July 2023 Termination of appointment of Indra Kumar Sethia as a director on 2023-06-03

View Document

06/07/236 July 2023 Notification of Bharati Devi Sethia as a person with significant control on 2023-07-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDRA KUMAR SETHIA

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR INDRA KUMAR SETHIA / 09/06/2017

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR INDRA KUMAR SETHIA / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHARATI DEVI SETHIA / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR INDRA KUMAR SETHIA / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KEERTI SETHIA / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KEERTI SETHIA / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHARATI DEVI SETHIA / 09/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1428 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEERTI SETHIA / 23/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

21/11/0921 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 SECRETARY RESIGNED

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/06/9223 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information