VAGA DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Second filing of Confirmation Statement dated 2025-02-25

View Document

02/05/252 May 2025 Notification of Kenneth Paul Selman as a person with significant control on 2024-09-24

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Confirmation statement made on 2024-02-25 with no updates

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

19/08/2419 August 2024 Registered office address changed from Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wera NE1 7RA United Kingdom to Management Suite Eldon Gardens Percy Street Newcastle Tyne & Wear NE1 7RA on 2024-08-19

View Document

14/08/2414 August 2024 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wera NE1 7RA on 2024-08-14

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 2023-06-16

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

03/02/223 February 2022 Termination of appointment of Stewart Lennox Renfrew as a director on 2022-01-19

View Document

14/01/2214 January 2022 Full accounts made up to 2020-12-31

View Document

24/12/2124 December 2021 Full accounts made up to 2019-12-31

View Document

27/11/2127 November 2021 Registration of charge 109518320006, created on 2021-11-16

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

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

View Accounts

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109518320004

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109518320003

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109518320002

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109518320001

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/04/1912 April 2019 CURRSHO FROM 30/09/2018 TO 31/12/2017

View Document

25/02/1925 February 2019 CESSATION OF HIGH STREET COMMERCIAL FINANCE LIMITED AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS LIVING LIMITED

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 2ND FLOOR CUTHBERT HOUSE NEWCASTLE NE1 2ET UNITED KINGDOM

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 COMPANY NAME CHANGED GLANTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/11/17

View Document

07/09/177 September 2017 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