H G H (V S) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

24/11/2224 November 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2018-06-21

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

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

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

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

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 PREVSHO FROM 27/04/2019 TO 30/09/2018

View Document

30/01/1930 January 2019 27/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

02/10/182 October 2018 PREVEXT FROM 31/03/2018 TO 27/04/2018

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064073680002

View Document

11/05/1811 May 2018 ADOPT ARTICLES 27/04/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GUGGENHEIM

View Document

04/05/184 May 2018 CESSATION OF TIMOTHY ANDREW HARRISON AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRISON

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

04/05/184 May 2018 DIRECTOR APPOINTED AMANDA JANE DAVIS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED DAVID ROBERT GEOFFREY HILLER

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG HARRISON

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GUGGENHEIM

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGIN

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 8 BRADFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8NH

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL HARRIS / 01/08/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED JAMES MICHAEL HARRIS

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARRISON / 22/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARRISON / 22/04/2016

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GUGGENHEIM / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GUGGENHEIM / 22/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/161 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1618 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 1345

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064073680002

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/1510 December 2015 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

04/12/154 December 2015 THE TERMS OF AN AGREEMENT ATTACHED AS APPENDIX A BETWEEN THE COMPOANY AND GKF NOMINEESA ONE LIMITED FOR THE CONDITIONAL PURCHASE BY THE COMPANY OF 376 A ORDINARY SHAES OF £1 EACH IN THE CAPITAL OF THE COMPANY BE APPROVED AND THE COMPANY BE AUTHORISED TO ENTER INTO SUCH A CONTRACT 23/11/2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD FARQUHAR

View Document

17/11/1517 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1326 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1212 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/124 April 2012 DIRECTOR APPOINTED EDWARD FARQUHAR

View Document

04/04/124 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 281721

View Document

23/02/1223 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1223 February 2012 20/12/11 STATEMENT OF CAPITAL GBP 1345

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED RICHARD ANTHONY BURGIN

View Document

11/05/1011 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 165

View Document

11/05/1011 May 2010 NC INC ALREADY ADJUSTED 28/04/2010

View Document

11/05/1011 May 2010 ARTICLES OF ASSOCIATION

View Document

19/11/0919 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARRISON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GUGGENHEIM / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARRISON / 19/11/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ADOPT MEM AND ARTS 01/04/2008

View Document

19/12/0819 December 2008 GBP NC 100/3000 01/04/08

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM WESTGATE HOUSE, 25 WESTGATE OTLEY WEST YORKSHIRE LS21 3AT

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 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