About

Registered Number: 02860611
Date of Incorporation: 08/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Vogue House Vogue Business Park, Berinsfield, Wallingford, Oxon, OX10 7LN

 

Founded in 1993, Vogue International Ltd has its registered office in Wallingford, Oxon, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 01 October 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 25 October 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
287 - Change in situation or address of Registered Office 16 December 2003
AA - Annual Accounts 23 October 2003
353 - Register of members 19 October 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
363s - Annual Return 14 October 2003
RESOLUTIONS - N/A 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2003
RESOLUTIONS - N/A 24 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 14 October 2002
363s - Annual Return 23 October 2001
CERTNM - Change of name certificate 01 October 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 16 October 2000
169 - Return by a company purchasing its own shares 15 August 2000
RESOLUTIONS - N/A 08 August 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 31 July 1997
395 - Particulars of a mortgage or charge 24 July 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 19 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
395 - Particulars of a mortgage or charge 11 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 10 August 1995
363a - Annual Return 17 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
MEM/ARTS - N/A 12 October 1994
123 - Notice of increase in nominal capital 12 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1994
287 - Change in situation or address of Registered Office 04 October 1994
288 - N/A 15 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1994
287 - Change in situation or address of Registered Office 18 January 1994
287 - Change in situation or address of Registered Office 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
NEWINC - New incorporation documents 08 October 1993

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 February 2013 Outstanding

N/A

Legal mortgage 21 July 1997 Fully Satisfied

N/A

Mortgage debenture 03 October 1995 Outstanding

N/A

Debenture 24 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.