About

Registered Number: 02932173
Date of Incorporation: 24/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG

 

Vintage Holdings Ltd was registered on 24 May 1994 with its registered office in Wiltshire, it's status at Companies House is "Active". The business has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORCHARD-LISLE, Hugo Timothy 15 May 2019 - 1
ORCHARD-LISLE, Jolyon Aubrey 15 May 2019 - 1
ORCHARD-LISLE, Justin Seward 25 May 1994 15 May 2019 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 26 July 1995
RESOLUTIONS - N/A 26 July 1995
288 - N/A 05 July 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
NEWINC - New incorporation documents 24 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.