VHOST DIRECT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Mr Terence Michael Wildey as a person with significant control on 2024-10-25

View Document

26/04/2526 April 2025 Notification of Simon Lightfoot as a person with significant control on 2016-04-06

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

25/10/2425 October 2024 Change of details for Mr Terence Michael Wildey as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Simon Peter Lightfoot on 2024-10-25

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/09/2413 September 2024 Registered office address changed from , 68 High Street, Bexley, Kent, DA5 1AJ to 24 Cherrydown Road Sidcup Kent DA14 4PF on 2024-09-13

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LIGHTFOOT / 21/04/2018

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LIGHTFOOT / 01/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LIGHTFOOT / 18/04/2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 60 BEXLEY HIGH STREET BEXLEY KENT DA5 1AH

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 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