About

Registered Number: 02481437
Date of Incorporation: 15/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: WHITTLES, 15 High Street, West Mersea, Colchester, CO5 8QA,

 

Based in Colchester, Vha Corporate Services Ltd was founded on 15 March 1990, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN-HOLST, Hendrik N/A - 1
Secretary Name Appointed Resigned Total Appointments
VAN HOLST, Elisabeth Johanna N/A 14 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 30 June 2015
CH01 - Change of particulars for director 20 June 2015
CH01 - Change of particulars for director 20 June 2015
AD01 - Change of registered office address 16 June 2015
AR01 - Annual Return 25 April 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 15 March 2013
TM02 - Termination of appointment of secretary 21 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 17 November 2011
CERTNM - Change of name certificate 04 November 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 13 December 2010
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 25 December 2009
CH01 - Change of particulars for director 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AP04 - Appointment of corporate secretary 14 December 2009
AD01 - Change of registered office address 14 December 2009
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 13 March 1997
287 - Change in situation or address of Registered Office 28 November 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 28 November 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 16 March 1994
287 - Change in situation or address of Registered Office 10 September 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 01 October 1991
RESOLUTIONS - N/A 15 July 1991
CERTNM - Change of name certificate 24 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1991
287 - Change in situation or address of Registered Office 12 April 1991
363a - Annual Return 04 April 1991
288 - N/A 24 January 1991
287 - Change in situation or address of Registered Office 21 January 1991
CERTNM - Change of name certificate 03 January 1991
287 - Change in situation or address of Registered Office 28 November 1990
288 - N/A 28 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1990
288 - N/A 06 April 1990
287 - Change in situation or address of Registered Office 06 April 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.