About

Registered Number: 03231841
Date of Incorporation: 31/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, Northampton, NN4 7YJ

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.