About

Registered Number: 06482246
Date of Incorporation: 24/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Church Farm Barns, Copson Lane, Stadhampton, Oxford, OX44 7TZ

 

Vector Design Holdings Ltd was registered on 24 January 2008 and are based in Oxford. We do not know the number of employees at this company. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 12 November 2014
SH06 - Notice of cancellation of shares 19 June 2014
SH03 - Return of purchase of own shares 19 June 2014
MR01 - N/A 03 June 2014
AR01 - Annual Return 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
AA - Annual Accounts 23 December 2013
RESOLUTIONS - N/A 07 August 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 02 August 2013
RESOLUTIONS - N/A 29 July 2013
MR01 - N/A 26 July 2013
RESOLUTIONS - N/A 01 July 2013
RESOLUTIONS - N/A 01 July 2013
SH01 - Return of Allotment of shares 01 July 2013
RESOLUTIONS - N/A 24 June 2013
SH19 - Statement of capital 24 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2013
CAP-SS - N/A 24 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 26 July 2010
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 15 October 2009
AA01 - Change of accounting reference date 08 October 2009
363a - Annual Return 24 February 2009
SA - Shares agreement 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
RESOLUTIONS - N/A 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
123 - Notice of increase in nominal capital 01 October 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2014 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Debenture 01 April 2008 Fully Satisfied

N/A

Debenture 01 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.