Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VAS LIMITED
Company Information for

VAS LIMITED

Acumen House Park Circle, Tithe Barn Way, Swan Valley, NORTHAMPTON, NN4 9BH,
Company Registration Number
03942309
Private Limited Company
Active

Company Overview

About Vas Ltd
VAS LIMITED was founded on 2000-03-08 and has its registered office in Swan Valley. The organisation's status is listed as "Active". Vas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VAS LIMITED
 
Legal Registered Office
Acumen House Park Circle
Tithe Barn Way
Swan Valley
NORTHAMPTON
NN4 9BH
Other companies in SL7
 
Filing Information
Company Number 03942309
Company ID Number 03942309
Date formed 2000-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-03-08
Return next due 2023-03-22
Type of accounts SMALL
Last Datalog update: 2023-02-15 04:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VAS LIMITED
The following companies were found which have the same name as VAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VAS - D SOFTWARE SOLUTIONS LIMITED BLOCK 3 PLAT NO.8IIIRD FLOOR SAI KRUPA APARTMENTS BHAVANI NAGAR. Telangana DORMANT Company formed on the 1999-05-18
VAS - KARP INCORPORATED 150 E. PALMETTO PARK ROAD BOCA RATON FL 33432 Inactive Company formed on the 1973-04-23
VAS - MALOS LIMITED 61 EMERALD ROAD LUTON LU4 0NR Active Company formed on the 2014-06-02
VAS (EM) SDN. BHD. Active
VAS (HK) CO. LIMITED Dissolved Company formed on the 2004-05-12
VAS (INTERNATIONAL) LIMITED 60A STATION ROAD NORTH HARROW HA2 7SL Active Company formed on the 2021-02-25
VAS (VEHNEE A. SATURNO) RECORDING STUDIO, HK LIMITED Dissolved Company formed on the 2002-02-01
VAS & BROS CATCHING LTD 11 LINCOLN ROAD RUSKINGTON SLEAFORD NG34 9AN Active Company formed on the 2018-03-22
VAS & CDS PTY LTD Active Company formed on the 2013-03-07
VAS & CO LTD 2 RAY ROAD ROMFORD RM5 2HB Active Company formed on the 2014-08-05
VAS & CO PROPERTIES LTD 69 MANOR GARDENS BUCKDEN ST. NEOTS PE19 5TW Active Company formed on the 2022-08-02
VAS & DAV LIMITED 6 6 HOOD STREET NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN1 3QU Active - Proposal to Strike off Company formed on the 2016-09-27
VAS & KAS YISHUN STREET 51 Singapore 763512 Active Company formed on the 2019-07-15
VAS & SAV TRADING PASIR RIS DRIVE 4 Singapore 519462 Active Company formed on the 2014-01-18
VAS & SONS CORP. 79 MARINE WAY Richmond STATEN ISLAND NY 10306 Active Company formed on the 2008-04-04
VAS 1 INC 7488 NW 17TH DR PEMBROKE PINES FL 33024 Inactive Company formed on the 2014-04-10
VAS 1 LLC 38-15 BELL BOULEVARD Queens BAYSIDE NY 11361 Active Company formed on the 2016-04-13
VAS 2016 LIMITED SUITE 5 125-129 WITTON STREET NORTHWICH CHESHIRE CW9 5DY Active - Proposal to Strike off Company formed on the 2016-02-08
VAS 2020 LIMITED 149 Clayponds Gardens London W5 4RQ Active Company formed on the 2020-09-03
VAS 28 LLC PO BOX 337 Queens FLSUHING NY 11358 Active Company formed on the 2002-12-23

Company Officers of VAS LIMITED

Current Directors
Officer Role Date Appointed
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2005-10-11
CHRISTOPHER CHARLES CLIFFORD DOUGHTY
Director 2005-12-06
JOHN HODGES
Director 2000-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HODGES
Company Secretary 2000-08-21 2005-10-11
GILBERT MITCHELL
Director 2001-02-08 2005-09-19
DAVID THOMAS
Director 2000-03-21 2001-02-08
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-03-08 2000-08-21
TRAVERS SMITH LIMITED
Nominated Director 2000-03-08 2000-03-24
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-03-08 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE OXFORD SECRETARIAT LIMITED VAS OVERSEAS LIMITED Company Secretary 2006-06-15 CURRENT 2003-06-08 Active - Proposal to Strike off
THE OXFORD SECRETARIAT LIMITED SHOPTHEWEB LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active - Proposal to Strike off
THE OXFORD SECRETARIAT LIMITED PARADIGM FLEET SERVICES LIMITED Company Secretary 2004-07-30 CURRENT 1976-11-05 Active
THE OXFORD SECRETARIAT LIMITED AUTO UK LOGISTICS LTD. Company Secretary 2004-07-30 CURRENT 1954-10-22 Active - Proposal to Strike off
THE OXFORD SECRETARIAT LIMITED ACUMEN AUTOMOTIVE LIMITED Company Secretary 2004-07-30 CURRENT 1963-07-08 Active
THE OXFORD SECRETARIAT LIMITED ACUMEN DISTRIBUTION LIMITED Company Secretary 2004-07-30 CURRENT 1982-02-08 Active
THE OXFORD SECRETARIAT LIMITED ACUMEN LOGISTICS GROUP LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
THE OXFORD SECRETARIAT LIMITED VISTA PRIME (UK) LIMITED Company Secretary 1997-04-07 CURRENT 1997-04-07 Dissolved 2017-06-20
THE OXFORD SECRETARIAT LIMITED OXFORD FORMATIONS LIMITED Company Secretary 1996-10-08 CURRENT 1996-10-08 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY J & A TRANSPORTERS LIMITED Director 2017-04-04 CURRENT 2002-04-26 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY ACUMEN LOGISTICS GROUP LIMITED Director 2017-03-24 CURRENT 2003-05-27 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY ACUMEN AUTOMOTIVE LOGISTICS LIMITED Director 2009-10-08 CURRENT 2000-04-26 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY ACUMEN DISTRIBUTION LIMITED Director 2004-07-06 CURRENT 1982-02-08 Active
JOHN HODGES J & A TRANSPORTERS LIMITED Director 2017-04-04 CURRENT 2002-04-26 Active
JOHN HODGES ACUMEN AUTOMOTIVE LOGISTICS LIMITED Director 2009-06-15 CURRENT 2000-04-26 Active
JOHN HODGES PARADIGM FLEET SERVICES LIMITED Director 2004-07-06 CURRENT 1976-11-05 Active
JOHN HODGES AUTO UK LOGISTICS LTD. Director 2004-07-06 CURRENT 1954-10-22 Active - Proposal to Strike off
JOHN HODGES ACUMEN AUTOMOTIVE LIMITED Director 2004-07-06 CURRENT 1963-07-08 Active
JOHN HODGES ACUMEN DISTRIBUTION LIMITED Director 2004-06-30 CURRENT 1982-02-08 Active
JOHN HODGES ACUMEN LOGISTICS GROUP LIMITED Director 2004-05-20 CURRENT 2003-05-27 Active
JOHN HODGES VAS OVERSEAS LIMITED Director 2003-06-08 CURRENT 2003-06-08 Active - Proposal to Strike off
JOHN HODGES TEMPLEWOOD HOMES LIMITED Director 1997-05-17 CURRENT 1997-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-08Application to strike the company off the register
2022-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-26PSC05Change of details for Acumen Logistics Group Limited as a person with significant control on 2021-03-19
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Winter Hill House, Marlow Reach Station Approach Marlow Bucks SL7 1NT
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-19TM02Termination of appointment of the Oxford Secretariat Limited on 2021-03-04
2021-03-19AP03Appointment of Joanna Marie Doughty as company secretary on 2021-03-04
2021-03-19AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGES
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-12CH01Director's details changed for Mr Christopher Charles Clifford Doughty on 2020-11-12
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-11AR0108/03/15 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-26AR0108/03/14 ANNUAL RETURN FULL LIST
2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-25AR0108/03/13 ANNUAL RETURN FULL LIST
2012-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23AR0108/03/12 ANNUAL RETURN FULL LIST
2011-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04AR0108/03/11 ANNUAL RETURN FULL LIST
2010-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-03-25AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01Director's details changed for John Hodges on 2010-03-24
2010-03-25CH04SECRETARY'S DETAILS CHNAGED FOR THE OXFORD SECRETARIAT LIMITED on 2010-03-24
2009-05-26363aReturn made up to 08/03/09; full list of members
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2006-05-08363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03288bSECRETARY RESIGNED
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-08-04AUDAUDITOR'S RESIGNATION
2005-08-04AUDAUDITOR'S RESIGNATION
2005-05-18225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-04-07363aRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19363aRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-07-22225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2003-03-24363aRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-09RES04NC INC ALREADY ADJUSTED 29/04/02
2002-07-09123£ NC 1000/100000 29/04/02
2002-07-09RES13BONUS ISSUE 29/04/02
2002-07-0988(2)RAD 29/04/02--------- £ SI 49998@1=49998 £ IC 2/50000
2002-04-18363aRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-12-17RES03EXEMPTION FROM APPOINTING AUDITORS
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: FARNHAM PARK HOUSE FARNHAM PARK LANE FARNHAM ROYAL BUCKINGHAMSHIRE SL2 3LU
2001-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-09-21225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/01
2001-03-20363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-02-28288bDIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: WINDMILL HOUSE HIGH STREET, SHARNBROOK BEDFORD BEDFORDSHIRE MK44 1PG
2000-10-05CERTNMCOMPANY NAME CHANGED DE FACTO 846 LIMITED CERTIFICATE ISSUED ON 06/10/00
2000-09-13288aNEW SECRETARY APPOINTED
2000-08-31288bSECRETARY RESIGNED
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 10 SNOW HILL LONDON EC1A 2AL
2000-03-31288bDIRECTOR RESIGNED
2000-03-31288bDIRECTOR RESIGNED
2000-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-30 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2001-06-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VAS LIMITED

Intangible Assets
Patents
We have not found any records of VAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAS LIMITED
Trademarks
We have not found any records of VAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VAS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.