About

Registered Number: 04848702
Date of Incorporation: 29/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 Sefton Street, Liverpool, L8 5TH,

 

Vermont Property Group Ltd was setup in 2003. This business has 4 directors. 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
HUSTON, Michael Andrew 03 October 2008 - 1
BOLTON, Paul Charles 25 February 2004 19 September 2008 1
LEATHEM, David Stephen 25 February 2004 19 September 2008 1
SANDERSON, Jonathan George 01 December 2008 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 25 August 2017
MR04 - N/A 06 June 2017
AD01 - Change of registered office address 01 June 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 21 October 2016
AR01 - Annual Return 10 November 2015
AR01 - Annual Return 02 October 2015
SH01 - Return of Allotment of shares 01 October 2015
CERTNM - Change of name certificate 04 September 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 07 October 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 26 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AD01 - Change of registered office address 29 May 2012
AAMD - Amended Accounts 06 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AD01 - Change of registered office address 02 November 2009
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
225 - Change of Accounting Reference Date 10 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 02 June 2005
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
MEM/ARTS - N/A 01 July 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
225 - Change of Accounting Reference Date 28 May 2004
395 - Particulars of a mortgage or charge 24 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
287 - Change in situation or address of Registered Office 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
CERTNM - Change of name certificate 10 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2012 Fully Satisfied

N/A

Legal charge 05 April 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.