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.
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 |
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 |