VHF MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

03/02/243 February 2024 Registered office address changed from 14 Cork Street Mayfair London W1S 3NS England to Second Floor 10 Albemarle Street London England W1S 4HH on 2024-02-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAKOB SCHOUGAARD

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY MARK MASON

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED JAKOB VENO SCHOUGAARD

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BUTLER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR JESPER TULLIN

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM LEVEL 3, VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED FLEMMING BROKMOSE

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MARK PHILIP MASON

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN HANSEN / 25/01/2017

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/05/122 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR JAN HANSEN

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR JESPER TULLIN

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 COMPANY NAME CHANGED DOLPHIN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY BUTLER DAVID

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 1ST FLOOR VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 PREVSHO FROM 31/03/2011 TO 30/04/2010

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR DAVID ALUN OWEN

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT LODGE

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT LODGE / 26/06/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MR DAVID BUTLER

View Document

16/10/0816 October 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 1007 LONDON ROAD LEIGH ON SEA SS9 3JY UNITED KINGDOM

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

01/04/081 April 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