VHS HOLDINGS LTD
Overview
| Company Name | VHS HOLDINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02872259 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VHS HOLDINGS LTD?
- Other information service activities n.e.c. (63990) / Information and communication
Where is VHS HOLDINGS LTD located?
| Registered Office Address | 7 College Park Drive Westbury On Trym Bristol BS10 7AN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VHS HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| THE INTERNET GOLF CLUB LTD | Oct 19, 1999 | Oct 19, 1999 |
| STUDYHOME (NO.203) LIMITED | Nov 16, 1993 | Nov 16, 1993 |
What are the latest accounts for VHS HOLDINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for VHS HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Helen Haynes as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Nov 16, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Helen Margaret Haynes on Nov 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vance George Raeburn on Nov 17, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of VHS HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYNES, Helen Margaret | Secretary | 7 College Park Drive BS10 7AN Bristol | British | 4224920002 | ||||||
| RAEBURN, Vance George | Director | 7 College Park Drive BS10 7AN Bristol | United Kingdom | British | 4224930002 | |||||
| OLD MILL COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 900007750001 | |||||||
| CLARKE, John Peter | Nominee Director | Furlong Poyntington DT9 4LF Sherborne Dorset | British | 900007740001 | ||||||
| HAYNES, Helen Margaret | Director | 7 College Park Drive BS10 7AN Bristol | England | British | 4224920002 | |||||
| JACKSON, John Haydon | Nominee Director | Milner House 18 Parliament Street Hamilton Hm12 Bermuda | British | 900007730001 | ||||||
| LAWS, Peter John Daughton | Director | Old Ditch Farm Lynch Lane BA5 1HW Westbury Sub Mendip Somerset | United Kingdom | British | 38965320001 | |||||
| RILEY, Nicholas | Director | 143 Campion Drive Bradley Stoke BS32 0EW Bristol Avon | England | British | 66804830003 |
Who are the persons with significant control of VHS HOLDINGS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Vance George Raeburn | Apr 06, 2016 | 7 College Park Drive Westbury On Trym Bristol BS10 7AN | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Helen Margaret Haynes | Apr 06, 2016 | 7 College Park Drive Westbury On Trym Bristol BS10 7AN | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0