About

Registered Number: 04195272
Date of Incorporation: 05/04/2001 (23 years ago)
Company Status: Active
Registered Address: Tower House, Parkstone Road, Poole, BH15 2JH,

 

Having been setup in 2001, Vogue Windows (UK) Ltd has its registered office in Poole, it has a status of "Active". There are 4 directors listed for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Stephen 05 May 2001 - 1
HAINES, Rachel 01 January 2016 06 September 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Iain 05 May 2001 11 September 2002 1
JIM R WALKER LIMITED 14 July 2005 31 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AD01 - Change of registered office address 29 May 2020
CS01 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 05 April 2019
PSC04 - N/A 05 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 19 December 2016
AR01 - Annual Return 30 April 2016
CH01 - Change of particulars for director 30 April 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 28 August 2015
AD01 - Change of registered office address 28 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 30 April 2014
DISS40 - Notice of striking-off action discontinued 10 December 2013
AA - Annual Accounts 09 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
TM02 - Termination of appointment of secretary 17 September 2013
AR01 - Annual Return 14 April 2013
AD04 - Change of location of company records to the registered office 14 April 2013
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 29 April 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AA - Annual Accounts 25 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
287 - Change in situation or address of Registered Office 25 July 2005
363a - Annual Return 12 April 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 19 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
225 - Change of Accounting Reference Date 26 November 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
CERTNM - Change of name certificate 04 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.