About

Registered Number: 03902381
Date of Incorporation: 05/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Units 1 & 2, Field View Baynards Green Business Park, Baynards Green, Nr Bicester, Oxfordshire, OX27 7SG,

 

Vine Antiques Ltd was registered on 05 January 2000 and are based in Nr Bicester in Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The organisation has 2 directors listed as Apsimon, Diana, Apsimon, Richard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APSIMON, Richard John 05 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
APSIMON, Diana 05 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 January 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 05 August 2008
AAMD - Amended Accounts 11 September 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 26 February 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 28 September 2005
287 - Change in situation or address of Registered Office 14 June 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 21 January 2001
225 - Change of Accounting Reference Date 29 March 2000
395 - Particulars of a mortgage or charge 21 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
NEWINC - New incorporation documents 05 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.