ASTON VAUGHAN LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

01/04/251 April 2025 Change of details for Mrs Talitha Rachel Emily Burgess as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mrs Talitha Rachel Emily Burgess on 2025-04-01

View Document

13/01/2513 January 2025 Change of details for Mrs Talitha Rachel Emily Burgess as a person with significant control on 2024-12-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-04-02 with updates

View Document

13/01/2513 January 2025 Notification of Aston Vaughan Limited as a person with significant control on 2024-03-28

View Document

16/12/2416 December 2024 Change of details for Mrs Talitha Rachel Emily Burgess as a person with significant control on 2024-03-25

View Document

03/10/243 October 2024 Cessation of Daniel Lee Ives as a person with significant control on 2024-03-25

View Document

02/10/242 October 2024 Registered office address changed from 230 Eastern Road Brighton BN2 5JJ England to 7 st Georges Road Brighton East Sussex BN2 1EB on 2024-10-02

View Document

11/07/2411 July 2024 Appointment of Justin Charles Robert Webb as a director on 2024-03-26

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Cessation of Craig Ashley Dwyer-Smith as a person with significant control on 2024-03-25

View Document

15/04/2415 April 2024 Appointment of David Michael Vaughan as a director on 2024-03-26

View Document

10/04/2410 April 2024 Change of name notice

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Termination of appointment of Daniel Lee Ives as a director on 2023-07-25

View Document

25/07/2325 July 2023 Notification of Craig Ashley Dwyer-Smith as a person with significant control on 2022-04-26

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE IVES / 16/04/2021

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CURRSHO FROM 28/02/2019 TO 30/09/2018

View Document

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

View Accounts

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 30 NEW ROAD BRIGHTON BN1 1BN ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEE IVES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS TALITHA RACHEL EMILY BURGESS / 24/10/2018

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR DANIEL LEE IVES

View Document

08/11/188 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 100

View Document

08/11/188 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 100

View Document

08/11/188 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 15 MAYFIELD COURT LUSTRELLS VALE SALTDEAN BRIGHTON EAST SUSSEX BN2 8FY UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 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