Background WavePink WaveYellow Wave

VACH LIMITED (03410828)

VACH LIMITED (03410828) is an active UK company. incorporated on 29 July 1997. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VACH LIMITED has been registered for 28 years. Current directors include STEWART, Angela Rosalind, STEWART, Catherine Anne Eudora.

Company Number
03410828
Status
active
Type
ltd
Incorporated
29 July 1997
Age
28 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEWART, Angela Rosalind, STEWART, Catherine Anne Eudora
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACH LIMITED

VACH LIMITED is an active company incorporated on 29 July 1997 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VACH LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03410828

LTD Company

Age

28 Years

Incorporated 29 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

BRETONLANE LIMITED
From: 29 July 1997To: 3 September 1997
Contact
Address

Pavilion View 19 New Road Brighton, BN1 1EY,

Previous Addresses

8 the Drive Hove East Sussex BN3 3JT
From: 29 July 1997To: 14 January 2016
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jul 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEWART, Richard Alexander

Active
2 Montpelier Villas, BrightonBN1 3DH
Secretary
Appointed 26 Aug 1997

STEWART, Angela Rosalind

Active
2 Montpelier Villas, BrightonBN1 3DG
Born January 1946
Director
Appointed 26 Aug 1997

STEWART, Catherine Anne Eudora

Active
Robertson Road, BrightonBN1 5NL
Born November 1972
Director
Appointed 14 Apr 2002

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 29 Jul 1997
Resigned 26 Aug 1997

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 29 Jul 1997
Resigned 26 Aug 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 29 Jul 1997
Resigned 26 Aug 1997
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
29 January 1999
88(2)R88(2)R
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Memorandum Articles
18 September 1997
MEM/ARTSMEM/ARTS
Legacy
12 September 1997
123Notice of Increase in Nominal Capital
Resolution
12 September 1997
RESOLUTIONSResolutions
Resolution
12 September 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
287Change of Registered Office
Certificate Change Of Name Company
2 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 1997
NEWINCIncorporation