About

Registered Number: 03942309
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Winter Hill House, Marlow Reach, Station Approach, Marlow, Bucks, SL7 1NT

 

Having been setup in 2000, Vas Ltd have registered office in Marlow in Bucks. The organisation has one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, David 21 March 2000 08 February 2001 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 15 June 2006
363s - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AUD - Auditor's letter of resignation 04 August 2005
AUD - Auditor's letter of resignation 04 August 2005
225 - Change of Accounting Reference Date 18 May 2005
363a - Annual Return 07 April 2005
AA - Annual Accounts 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
363a - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 22 July 2003
363a - Annual Return 24 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 30 December 2002
AA - Annual Accounts 16 November 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
123 - Notice of increase in nominal capital 09 July 2002
363a - Annual Return 18 April 2002
RESOLUTIONS - N/A 17 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
AA - Annual Accounts 30 November 2001
225 - Change of Accounting Reference Date 21 September 2001
395 - Particulars of a mortgage or charge 06 June 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
287 - Change in situation or address of Registered Office 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
CERTNM - Change of name certificate 05 October 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
287 - Change in situation or address of Registered Office 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
225 - Change of Accounting Reference Date 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2002 Outstanding

N/A

All assets debenture 01 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.