V G Holdings Ltd was registered on 31 July 1996 and are based in Business Park Brackmills in Northampton, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 03 June 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 06 August 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 27 February 2012 | |
CH01 - Change of particulars for director | 27 January 2012 | |
CH03 - Change of particulars for secretary | 27 January 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 05 March 2009 | |
AUD - Auditor's letter of resignation | 31 January 2009 | |
395 - Particulars of a mortgage or charge | 22 November 2008 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
AA - Annual Accounts | 29 June 2007 | |
287 - Change in situation or address of Registered Office | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
RESOLUTIONS - N/A | 21 March 2007 | |
RESOLUTIONS - N/A | 21 March 2007 | |
RESOLUTIONS - N/A | 21 March 2007 | |
RESOLUTIONS - N/A | 21 March 2007 | |
RESOLUTIONS - N/A | 21 March 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 March 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 March 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 March 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 14 March 2007 | |
AUD - Auditor's letter of resignation | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363a - Annual Return | 31 July 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 08 September 2005 | |
363a - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 26 July 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 17 August 2004 | |
AUD - Auditor's letter of resignation | 07 January 2004 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 01 September 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 23 August 2002 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
AA - Annual Accounts | 18 October 2000 | |
363s - Annual Return | 04 September 2000 | |
287 - Change in situation or address of Registered Office | 28 July 2000 | |
AA - Annual Accounts | 14 November 1999 | |
363s - Annual Return | 05 August 1999 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 14 August 1997 | |
395 - Particulars of a mortgage or charge | 23 April 1997 | |
225 - Change of Accounting Reference Date | 17 April 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
SA - Shares agreement | 12 December 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 12 December 1996 | |
88(2)P - N/A | 19 November 1996 | |
123 - Notice of increase in nominal capital | 19 November 1996 | |
CERTNM - Change of name certificate | 18 October 1996 | |
288 - N/A | 27 September 1996 | |
288 - N/A | 27 September 1996 | |
287 - Change in situation or address of Registered Office | 27 September 1996 | |
225 - Change of Accounting Reference Date | 27 September 1996 | |
288 - N/A | 08 September 1996 | |
288 - N/A | 08 September 1996 | |
NEWINC - New incorporation documents | 31 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 November 2008 | Outstanding |
N/A |
Legal charge | 01 March 2007 | Fully Satisfied |
N/A |
Legal charge | 01 March 2007 | Outstanding |
N/A |
Legal charge | 01 March 2007 | Outstanding |
N/A |
Debenture | 01 March 2007 | Outstanding |
N/A |
Legal charge | 17 May 2006 | Fully Satisfied |
N/A |
Charge of deposit | 10 April 2006 | Fully Satisfied |
N/A |
Legal charge | 23 August 2005 | Fully Satisfied |
N/A |
Legal charge | 10 April 1997 | Fully Satisfied |
N/A |
Legal mortgage | 01 January 1997 | Fully Satisfied |
N/A |
Legal mortgage | 01 January 1997 | Fully Satisfied |
N/A |
Legal mortgage | 01 January 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 01 January 1997 | Fully Satisfied |
N/A |