THE V FUND GROUP LIMITED

2nd Floor Butler House 2nd Floor Butler House, London, W1T 7AF, England
StatusACTIVE
Company No.07561511
CategoryPrivate Limited Company
Incorporated11 Mar 2011
Age13 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE V FUND GROUP LIMITED is an active private limited company with number 07561511. It was incorporated 13 years, 3 months, 5 days ago, on 11 March 2011. The company address is 2nd Floor Butler House 2nd Floor Butler House, London, W1T 7AF, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicola Jane Goldstein

Change date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Vincent Daniel Goldstein

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mrs Nicola Jane Goldstein

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Mr Vincent Daniel Goldstein

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

New address: 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF

Old address: Solar House 1-9 Romford Road London E15 4LJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Mepham

Change date: 2022-05-05

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicola Mepham

Change date: 2022-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Ms Nicola Mepham

Documents

View document PDF

Change to a person with significant control

Date: 26 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicola Mepham

Change date: 2021-12-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-22

Psc name: Mr Vincent Daniel Goldstein

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Mr Vincent Daniel Goldstein

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 29 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Aug 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 27 Jul 2020

Category: Change-of-name

Type: NM06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2017

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-09

Charge number: 075615110002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075615110001

Charge creation date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 21 Mar 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-03-21

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Mepham

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Daniel Goldstein

Documents

View document PDF

Incorporation company

Date: 11 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEF STYLES LIMITED

269A COURTHOUSE ROAD,MAIDENHEAD,SL6 6HF

Number:11313512
Status:ACTIVE
Category:Private Limited Company

CUTTLEHURST PROPERTIES LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:05744766
Status:ACTIVE
Category:Private Limited Company

JIM ALEXANDER CONSULTANCY LIMITED

THE MAPLES,ST NEOTS,PE19 1UJ

Number:07238403
Status:ACTIVE
Category:Private Limited Company

LIGHTSPAN CONSULTING LIMITED

1 WINDMILL ROAD,SWINDON,SN4 8FD

Number:07392277
Status:ACTIVE
Category:Private Limited Company

M & L GROUNDWORKS LIMITED

3 DAWLISH CLOSE,REDCAR,TS10 4GF

Number:09078115
Status:ACTIVE
Category:Private Limited Company

OCULUS SECURITY SOLUTIONS LIMITED

ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE

Number:09287465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source