About

Registered Number: 05432635
Date of Incorporation: 21/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 4 Wexham Road, Slough, SL1 1UA,

 

Vas Associates Ltd was founded on 21 April 2005 with its registered office in Slough. Kotari, Sitha Mahalakshmi, Kotaru, Venkateswara Rao, Vempati, Ravi Babu, Vempati, Satyavani are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTARI, Sitha Mahalakshmi 01 April 2017 - 1
KOTARU, Venkateswara Rao 02 February 2008 31 March 2010 1
VEMPATI, Ravi Babu 01 March 2008 31 March 2010 1
VEMPATI, Satyavani 01 March 2008 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 06 May 2017
AP01 - Appointment of director 06 May 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 15 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2012
AD01 - Change of registered office address 30 May 2012
TM01 - Termination of appointment of director 29 May 2012
AD01 - Change of registered office address 04 April 2012
AA - Annual Accounts 22 March 2012
AP01 - Appointment of director 30 December 2011
AA01 - Change of accounting reference date 29 December 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 14 September 2006
287 - Change in situation or address of Registered Office 21 July 2006
CERTNM - Change of name certificate 26 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
363a - Annual Return 21 April 2006
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.