About

Registered Number: 05846679
Date of Incorporation: 14/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Charlotte House, Charlotte Road, Sheffield, South Yorkshire, S2 4ER,

 

Founded in 2006, Vector Networks Group Ltd has its registered office in Sheffield in South Yorkshire, it's status at Companies House is "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADOR, Deborah 18 August 2006 11 December 2006 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Steven 18 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 09 September 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 12 July 2019
CH03 - Change of particulars for secretary 05 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 February 2018
PSC01 - N/A 01 February 2018
SH01 - Return of Allotment of shares 01 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 March 2017
RESOLUTIONS - N/A 24 January 2017
RESOLUTIONS - N/A 01 August 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AD01 - Change of registered office address 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 17 June 2008
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
CERTNM - Change of name certificate 05 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
SA - Shares agreement 22 September 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.