VB & GRANDSONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Registration of charge 085838060002, created on 2025-02-12

View Document

18/02/2518 February 2025 Registration of charge 085838060003, created on 2025-02-12

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Registered office address changed from 3 Bentley Mews Leeds LS6 4RH England to 16 Woodlea Drive Meanwood Leeds LS6 4SQ on 2024-12-09

View Document

01/10/241 October 2024 Appointment of Mr Kunal Nareshchandra Soni as a director on 2024-09-18

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

16/08/2316 August 2023 Registered office address changed from 51 Summerfield Drive Leeds LS13 1AJ England to 3 Bentley Mews Leeds LS6 4RH on 2023-08-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Change of details for Mr Abhishek Soni as a person with significant control on 2022-12-15

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Termination of appointment of Dimple Soni as a secretary on 2022-12-15

View Document

21/12/2221 December 2022 Termination of appointment of Dimple Soni as a director on 2022-12-15

View Document

20/09/2220 September 2022 Registered office address changed from 41 Boothroyd Drive Leeds LS6 2SL England to 51 Summerfield Drive Leeds LS13 1AJ on 2022-09-20

View Document

27/04/2227 April 2022 Appointment of Mrs Dimple Soni as a director on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Kunal Nareshchandra Soni as a director on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Satisfaction of charge 085838060001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/11/171 November 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085838060001

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 4 BENTLEY MEWS LEEDS WEST YORKSHIRE LS6 4RH

View Document

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

View Accounts

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAVAN SONI

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/09/1417 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/08/1316 August 2013 DIRECTOR APPOINTED MR PAVAN PRAVINCHANDRA SONI

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR KUNAL NARESHCHANDRA SONI

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAVAN SONI

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR KUNAL SONI

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAVAN SONI

View Document

25/06/1325 June 2013 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