About

Registered Number: 06128963
Date of Incorporation: 27/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 19 Pezenas Drive, Market Drayton, Shropshire, TF9 3UJ,

 

Vac Developments Ltd was founded on 27 February 2007 and are based in Market Drayton, it's status is listed as "Active". Holland, Clifford Anthony, Holland, Vera, Wylie, Anne Elizabeth are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Clifford Anthony 31 July 2008 - 1
HOLLAND, Vera 31 July 2008 - 1
WYLIE, Anne Elizabeth 27 February 2007 15 September 2014 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 30 January 2015
TM01 - Termination of appointment of director 07 October 2014
AD01 - Change of registered office address 25 June 2014
AA01 - Change of accounting reference date 29 April 2014
AR01 - Annual Return 07 March 2014
MR04 - N/A 22 May 2013
MR04 - N/A 22 May 2013
AD01 - Change of registered office address 16 May 2013
MR01 - N/A 13 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 01 October 2008
225 - Change of Accounting Reference Date 03 April 2008
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 24 July 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2013 Outstanding

N/A

Legal charge 11 September 2007 Fully Satisfied

N/A

Legal charge 11 September 2007 Fully Satisfied

N/A

Debenture 19 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.