VITA STUDENT NOTTINGHAM HOLDCO 2 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Gareth William Saynor as a director on 2025-06-09

View Document

14/05/2514 May 2025 Termination of appointment of Michael Keith Slater as a director on 2025-05-09

View Document

14/05/2514 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/05/2514 May 2025 Secretary's details changed for Mr Giles Beswick on 2018-08-20

View Document

30/10/2430 October 2024 Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

19/06/2319 June 2023 Cessation of Vita Student Nottingham Holdco 1 Limited as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Satisfaction of charge 115262270001 in full

View Document

19/06/2319 June 2023 Notification of Vita Ventures Limited as a person with significant control on 2023-06-19

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM THE BOX ELKINGTON WAY ALDERLEY EDGE SK9 7GU ENGLAND

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH SLATER / 19/02/2020

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

03/07/193 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP UNITED KINGDOM

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115262270001

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information