VANMARK GROUP LTD

Company Documents

DateDescription
06/11/256 November 2025 NewRegistered office address changed from 17 Black Bourton Road Carterton OX18 3HQ England to Willowbrook Oxford Road Frilford Abingdon OX13 5NU on 2025-11-06

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Mark Taylor on 2023-11-12

View Document

23/11/2323 November 2023 Change of details for Mr Mark Taylor as a person with significant control on 2023-11-12

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

03/04/233 April 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Registration of charge 100225810001, created on 2021-11-18

View Document

02/07/212 July 2021 Unaudited abridged accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

10/06/2010 June 2020 29/02/20 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 22/02/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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