VASTCOM ESTATES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

14/11/2314 November 2023 Current accounting period extended from 2023-12-27 to 2023-12-31

View Document

06/11/236 November 2023 Notification of Bana One Limited as a person with significant control on 2023-10-12

View Document

03/11/233 November 2023 Cessation of Morgan Management Limited as a person with significant control on 2023-10-12

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Barry Ackerman on 2021-06-04

View Document

21/06/2121 June 2021 Director's details changed for Mr Barry Ackerman on 2021-06-04

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/11/1730 November 2017 SAIL ADDRESS CREATED

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / REGALROSE SERVICES LTD / 28/11/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

22/09/1722 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ALTER ARTICLES 12/11/2014

View Document

29/09/1629 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/12/1514 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1421 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 3

View Document

25/09/1425 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNHILL

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 CURREXT FROM 30/07/2011 TO 31/12/2011

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED BARRY ACKERMAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH ACKERMAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN

View Document

14/12/1014 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

30/09/1030 September 2010 AUDITOR'S RESIGNATION

View Document

07/08/107 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR ANDREW ROBERT THORNHILL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010

View Document

29/12/0929 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 20/10/2009

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

30/05/0830 May 2008 PREVSHO FROM 31/07/2007 TO 30/07/2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

19/08/0719 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 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