About

Registered Number: 01360588
Date of Incorporation: 30/03/1978 (46 years ago)
Company Status: Active
Registered Address: Walstan House Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JB,

 

Vancebuild Ltd was founded on 30 March 1978, it has a status of "Active". The companies director is listed as Briston, Noreen Grace.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRISTON, Noreen Grace N/A 09 November 2006 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
MR04 - N/A 27 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 01 October 2018
PSC01 - N/A 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
PSC07 - N/A 06 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 14 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2016
MR01 - N/A 26 February 2016
MR05 - N/A 08 February 2016
MR01 - N/A 04 February 2016
MR01 - N/A 04 February 2016
SH01 - Return of Allotment of shares 27 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 08 June 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 19 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 07 June 2013
SH01 - Return of Allotment of shares 28 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 06 June 2012
RESOLUTIONS - N/A 12 December 2011
SH08 - Notice of name or other designation of class of shares 12 December 2011
SH01 - Return of Allotment of shares 12 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 31 July 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 07 August 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 27 October 1992
363b - Annual Return 22 July 1992
AA - Annual Accounts 20 August 1991
363a - Annual Return 12 August 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 09 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 16 March 1988
287 - Change in situation or address of Registered Office 29 September 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
AA - Annual Accounts 20 August 1987
AA - Annual Accounts 20 August 1987
395 - Particulars of a mortgage or charge 19 March 1987
395 - Particulars of a mortgage or charge 19 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1987
395 - Particulars of a mortgage or charge 23 October 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
NEWINC - New incorporation documents 30 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Fully Satisfied

N/A

A registered charge 01 February 2016 Outstanding

N/A

Mortgage 01 September 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 11 August 2011 Outstanding

N/A

Legal charge 05 February 2004 Fully Satisfied

N/A

Debenture 30 January 2004 Fully Satisfied

N/A

Mortgage debenture 12 March 1987 Fully Satisfied

N/A

Legal mortgage 12 March 1987 Fully Satisfied

N/A

Legal charge 20 October 1986 Fully Satisfied

N/A

Fixed and floating charge 01 February 1983 Fully Satisfied

N/A

Letter of instruction and charge 23 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.