VDH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Chantelle Eyre as a director on 2025-01-01

View Document

15/04/2515 April 2025 Notification of Gail Eyre as a person with significant control on 2025-01-01

View Document

15/04/2515 April 2025 Appointment of Mrs Gail Eyre as a director on 2025-01-01

View Document

15/04/2515 April 2025 Cessation of Chantelle Eyre as a person with significant control on 2025-01-01

View Document

28/08/2428 August 2024 Appointment of Ms Chantelle Eyre as a director on 2023-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Peter Thomas Eyre as a director on 2023-08-27

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM VDH DEVELOPMENTS WORKSOP ROAD CLOWNE CHESTERFIELD S43 4TD ENGLAND

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

27/08/1927 August 2019 COMPANY RESTORED ON 27/08/2019

View Document

23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EYRE

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL EYRE

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHANTELLE EYRE

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM THE GALLERY CONCEPT COURT MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5BD

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET EYRE

View Document

03/11/153 November 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/03/1523 March 2015 DIRECTOR APPOINTED MS CHANTELLE EYRE

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS GAIL EYRE

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS MARGARET EYRE

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MS CHARLOTTE EYRE

View Document

01/09/141 September 2014 COMPANY NAME CHANGED VAN DYK ANNEX LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR PETER THOMAS EYRE

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE UNITED KINGDOM

View Document

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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