VANON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

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

View Accounts

08/01/208 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 42 BARNFIELD ROAD LISBURN COUNTY ANTRIM BT28 3TQ

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCCANDLESS

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANDLESS

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 21-23 SHORE ROAD HOLYWOOD COUNTY ANTRIM BT18 9HX

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/04/141 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 42 BARNFIELD ROAD DERRIAGHY LISBURN ANTRIM BT28 3TQ

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/02/1317 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/121 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/112 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

06/05/106 May 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR APPOINTED WILLIAM JOHN MCCANDLESS

View Document

01/04/101 April 2010 DIRECTOR APPOINTED SAMUEL WILLIAM MARTIN REILLY

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MICHAEL JOHN BURKE

View Document

01/04/101 April 2010 SECRETARY APPOINTED WILLIAM JOHN MCCANDLESS

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRADLEY

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCMILLAN

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY TERENCE BRADLEY

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOWDY

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 03/02/09 ANNUAL RETURN SHUTTLE

View Document

01/04/091 April 2009 29/02/08 ANNUAL ACCTS

View Document

17/04/0817 April 2008 CHANGE OF DIRS/SEC

View Document

17/04/0817 April 2008 CHANGE OF DIRS/SEC

View Document

17/04/0817 April 2008 03/02/08 ANNUAL RETURN SHUTTLE

View Document

10/01/0810 January 2008 28/02/07 ANNUAL ACCTS

View Document

14/02/0714 February 2007 03/02/07 ANNUAL RETURN SHUTTLE

View Document

08/12/068 December 2006 28/02/06 ANNUAL ACCTS

View Document

04/05/064 May 2006 03/02/06 ANNUAL RETURN SHUTTLE

View Document

23/08/0523 August 2005 PARS RE MORTAGE

View Document

24/02/0524 February 2005 UPDATED MEM AND ARTS

View Document

24/02/0524 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

24/02/0524 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

24/02/0524 February 2005 CHANGE OF DIRS/SEC

View Document

24/02/0524 February 2005 CHANGE OF DIRS/SEC

View Document

24/02/0524 February 2005 CHANGE IN SIT REG ADD

View Document

24/02/0524 February 2005 NOT OF INCR IN NOM CAP

View Document

03/02/053 February 2005 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