VECTOR DESIGN HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

04/10/244 October 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

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Sebastian Edward Fielding on 2018-10-01

View Document

31/01/2431 January 2024 Director's details changed for Christopher Paul Bainbridge Jones on 2013-09-01

View Document

31/01/2431 January 2024 Change of details for Mr Sebastian Edward Fielding as a person with significant control on 2018-10-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/10/225 October 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

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064822460004

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064822460003

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/02/162 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 1485288.00

View Document

19/06/1419 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064822460004

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN EDWARD FIELDING / 01/02/2013

View Document

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAINBRIDGE JONES / 01/02/2013

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SEBASTIAN EDWARD FIELDING / 01/02/2013

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFF WOOD

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/132 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 1803564.00

View Document

29/07/1329 July 2013 ADOPT ARTICLES 28/06/2013

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064822460003

View Document

01/07/131 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 2121840.00

View Document

01/07/131 July 2013 NC INC ALREADY ADJUSTED 25/06/2013

View Document

01/07/131 July 2013 ALTER ARTICLES 25/06/2013

View Document

24/06/1324 June 2013 STATEMENT BY DIRECTORS

View Document

24/06/1324 June 2013 SHARE PREMIUM ACCOUNT REDUCED 19/06/2013

View Document

24/06/1324 June 2013 SOLVENCY STATEMENT DATED 19/06/13

View Document

24/06/1324 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 200

View Document

07/02/137 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN EDWARD FIELDING / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF WOOD / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAINBRIDGE JONES / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RODERICK JOHN TURNER / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SHARE AGREEMENT OTC

View Document

01/10/081 October 2008 ADOPT ARTICLES 01/04/2008

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MARK RODERICK JOHN TURNER

View Document

01/10/081 October 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED JEFFREY WOOD

View Document

10/04/0810 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/0824 January 2008 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