VECTOR GROUP HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-02 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-02 with updates

View Document

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

View Accounts

18/11/2118 November 2021 Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ United Kingdom to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Malcolm Andrew Crease on 2021-11-16

View Document

18/11/2118 November 2021 Change of details for Mr Malcolm Andrew Crease as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-02 with updates

View Document

07/09/217 September 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Change of details for Mr Malcolm Andrew Crease as a person with significant control on 2021-06-22

View Document

23/06/2123 June 2021 Registered office address changed from 7 Northfields Prospect London SW18 1PE United Kingdom to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Malcolm Andrew Crease on 2021-06-22

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/05/2024 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 2ND FLOOR HEATHMANS HOUSE HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/183 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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