About

Registered Number: 01102834
Date of Incorporation: 20/03/1973 (52 years ago)
Company Status: Active
Registered Address: Vent-Axia, Fleming Way, Crawley, West Sussex, RH10 9YX

 

Vent-axia Group Ltd was setup in 1973, it's status at Companies House is "Active". This organisation is registered for VAT. We don't know the number of employees at the company. Anscombe, Michael, Tester, Keith Charles are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TESTER, Keith Charles 01 November 1995 30 September 1997 1
Secretary Name Appointed Resigned Total Appointments
ANSCOMBE, Michael 15 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 December 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 10 December 2018
RESOLUTIONS - N/A 27 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2018
SH19 - Statement of capital 27 July 2018
CAP-SS - N/A 27 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
RESOLUTIONS - N/A 23 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2015
SH19 - Statement of capital 23 July 2015
CAP-SS - N/A 23 July 2015
AP03 - Appointment of secretary 24 June 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 30 December 2014
TM01 - Termination of appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
AR01 - Annual Return 20 December 2013
MR01 - N/A 18 December 2013
AA - Annual Accounts 03 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
RESOLUTIONS - N/A 08 February 2012
RESOLUTIONS - N/A 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 13 November 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 12 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2007
353 - Register of members 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
RESOLUTIONS - N/A 11 April 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 January 2007
363a - Annual Return 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
AA - Annual Accounts 27 November 2006
395 - Particulars of a mortgage or charge 14 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
363s - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 27 January 2005
RESOLUTIONS - N/A 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 14 December 2003
363s - Annual Return 28 February 2003
AUD - Auditor's letter of resignation 24 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
AA - Annual Accounts 04 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
CERTNM - Change of name certificate 28 March 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
363a - Annual Return 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
123 - Notice of increase in nominal capital 21 August 2001
AA - Annual Accounts 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
363a - Annual Return 18 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
AA - Annual Accounts 28 June 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363a - Annual Return 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
AA - Annual Accounts 27 May 1999
363a - Annual Return 29 December 1998
AUD - Auditor's letter of resignation 16 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1998
AA - Annual Accounts 13 February 1998
363a - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
AUD - Auditor's letter of resignation 19 June 1997
AA - Annual Accounts 29 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
288c - Notice of change of directors or secretaries or in their particulars 02 January 1997
363a - Annual Return 02 January 1997
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
AA - Annual Accounts 27 March 1996
288 - N/A 20 March 1996
288 - N/A 29 February 1996
363x - Annual Return 03 January 1996
363(353) - N/A 03 January 1996
363(190) - N/A 03 January 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 07 July 1995
288 - N/A 09 April 1995
AA - Annual Accounts 05 April 1995
288 - N/A 10 March 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
RESOLUTIONS - N/A 16 February 1995
MISC - Miscellaneous document 15 February 1995
363x - Annual Return 11 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 12 August 1994
288 - N/A 27 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
AA - Annual Accounts 18 February 1994
363x - Annual Return 17 January 1994
288 - N/A 20 August 1993
AA - Annual Accounts 27 January 1993
363x - Annual Return 08 January 1993
AA - Annual Accounts 13 March 1992
363x - Annual Return 16 December 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
CERTNM - Change of name certificate 01 August 1991
363 - Annual Return 22 January 1991
RESOLUTIONS - N/A 18 December 1990
288 - N/A 07 December 1990
AA - Annual Accounts 15 November 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 26 January 1990
288 - N/A 11 October 1989
288 - N/A 18 July 1989
288 - N/A 06 June 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 10 February 1989
288 - N/A 20 June 1988
AA - Annual Accounts 07 June 1988
288 - N/A 28 April 1988
363 - Annual Return 01 March 1988
288 - N/A 11 January 1988
288 - N/A 11 January 1988
288 - N/A 05 October 1987
288 - N/A 07 July 1987
AA - Annual Accounts 30 April 1987
363 - Annual Return 28 February 1987
MEM/ARTS - N/A 12 January 1983
CERTNM - Change of name certificate 23 September 1982
MISC - Miscellaneous document 20 March 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2013 Fully Satisfied

N/A

Security accession deed 03 February 2012 Fully Satisfied

N/A

Debenture 27 July 2006 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Debenture 03 December 2002 Fully Satisfied

N/A

Debenture 03 December 2002 Fully Satisfied

N/A

Charge 09 August 1983 Fully Satisfied

N/A

Assignment 30 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.