About

Registered Number: 06591297
Date of Incorporation: 13/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 2 Park Court, Pyrford Road, West Byfleet, KT14 6SD,

 

Having been setup in 2008, Vector Property Investments Ltd have registered office in West Byfleet, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Richard Anthony 22 July 2008 20 September 2015 1
Incorporate Directors Limited 13 May 2008 13 May 2008 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 13 May 2008 22 July 2008 1
OWEN, David Alun 01 December 2016 23 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 11 January 2018
PSC04 - N/A 25 July 2017
AD01 - Change of registered office address 25 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
AP03 - Appointment of secretary 13 December 2016
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 13 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 27 August 2010
SH01 - Return of Allotment of shares 28 June 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 08 June 2010
AAMD - Amended Accounts 06 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 May 2009
CERTNM - Change of name certificate 12 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
225 - Change of Accounting Reference Date 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.