VRB DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Benjamin Michael Whitham on 2025-08-26

View Document

30/07/2530 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from 9 Manor Close Wilmslow Cheshire SK9 5PX England to 62 Carrwood Road Wilmslow Cheshire SK9 5DN on 2023-09-20

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/02/2328 February 2023 Change of details for a person with significant control

View Document

27/02/2327 February 2023 Director's details changed for Mr Andrew James Whitham on 2023-02-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

28/02/2228 February 2022 Director's details changed for Ms Clare Louise Whitham on 2022-02-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/03/2016 March 2020 CURRSHO FROM 30/09/2019 TO 28/02/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O SELIGMAN PERCY, 11-16 PRUDENTIAL BUILDINGS 61 ST PETERSGATE STOCKPORT CHESHIRE SK1 1DH UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/10/1814 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE WHITHAM / 14/10/2018

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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