About

Registered Number: 02796579
Date of Incorporation: 05/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Broadgate House Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

Established in 1993, Vacant Property Security Ltd have registered office in Oldham, it's status is listed as "Active". The business has 3 directors listed as Hardyman, Suzanne Claire, O'gorman, Timothy Joseph Gerard, Bowes, Michael Robert in the Companies House registry. We do not know the number of employees at Vacant Property Security Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, Michael Robert 01 October 1996 19 September 2003 1
Secretary Name Appointed Resigned Total Appointments
HARDYMAN, Suzanne Claire 14 March 2016 - 1
O'GORMAN, Timothy Joseph Gerard 26 August 2011 08 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
RESOLUTIONS - N/A 17 April 2020
SH01 - Return of Allotment of shares 17 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 02 January 2020
CH01 - Change of particulars for director 08 March 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 21 February 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 02 November 2018
MR01 - N/A 19 October 2018
MR01 - N/A 19 October 2018
MR01 - N/A 19 October 2018
TM01 - Termination of appointment of director 04 October 2018
MR01 - N/A 23 August 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 19 March 2018
AP01 - Appointment of director 16 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 December 2017
MR01 - N/A 02 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 24 February 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AP03 - Appointment of secretary 22 March 2016
AD01 - Change of registered office address 22 March 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 30 December 2015
AUD - Auditor's letter of resignation 18 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 November 2014
MR01 - N/A 02 September 2014
RESOLUTIONS - N/A 01 August 2014
MR01 - N/A 25 July 2014
MR01 - N/A 25 July 2014
MR04 - N/A 21 July 2014
MR04 - N/A 21 July 2014
MR04 - N/A 21 July 2014
MR04 - N/A 21 July 2014
MR04 - N/A 04 July 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 30 September 2013
MR01 - N/A 27 April 2013
AR01 - Annual Return 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AA - Annual Accounts 26 February 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 02 August 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 16 June 2012
MISC - Miscellaneous document 01 June 2012
AUD - Auditor's letter of resignation 14 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 25 October 2011
AP03 - Appointment of secretary 05 September 2011
AD01 - Change of registered office address 26 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 24 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 22 October 2009
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 15 December 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 07 February 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 27 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 06 March 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 21 February 1999
AA - Annual Accounts 01 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
363s - Annual Return 25 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
AA - Annual Accounts 13 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1997
363s - Annual Return 03 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
AA - Annual Accounts 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
123 - Notice of increase in nominal capital 23 October 1996
288 - N/A 05 July 1996
363s - Annual Return 12 March 1996
CERTNM - Change of name certificate 12 February 1996
AA - Annual Accounts 24 January 1996
RESOLUTIONS - N/A 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
123 - Notice of increase in nominal capital 08 December 1995
363s - Annual Return 23 February 1995
RESOLUTIONS - N/A 31 January 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 15 March 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
287 - Change in situation or address of Registered Office 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1994
CERTNM - Change of name certificate 14 December 1993
287 - Change in situation or address of Registered Office 02 April 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2018 Outstanding

N/A

A registered charge 16 October 2018 Outstanding

N/A

A registered charge 15 October 2018 Outstanding

N/A

A registered charge 17 August 2018 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 21 August 2014 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Share pledge agreement 14 January 2013 Fully Satisfied

N/A

Group debenture 10 January 2013 Fully Satisfied

N/A

Securities account pledge agreement 10 January 2013 Fully Satisfied

N/A

Share pledge agreement 10 January 2013 Fully Satisfied

N/A

A securities account pledge agreement 31 July 2012 Fully Satisfied

N/A

State of pledge over financial securities account executed outside the united kingdom over property situated there 07 August 2009 Fully Satisfied

N/A

Amended and restated stock pledge agreement executed outside the united kingdom over property situated there 25 February 2009 Fully Satisfied

N/A

Share account pledge agreement 05 January 2005 Fully Satisfied

N/A

Declaration of pledge over share account 05 January 2005 Fully Satisfied

N/A

Stock pledge agreement 20 December 2004 Fully Satisfied

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Debenture 24 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.