shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0448.300.346
Status:Active
Legal situation: Normal situation
Since September 21, 1992
Start date:September 21, 1992
Name:Vast-Goed
Name in Dutch, since June 24, 2010
Registered seat's address: Plezierstraat 21
9810 Nazareth
Since June 26, 1997
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 27, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0873.699.883   Since December 27, 2023
Director Dessein ,  Ann  Since December 27, 2023
Permanent representative De Groote ,  Lieven  (0873.699.883)   Since March 29, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 12, 2010
Dispensation
Since July 12, 2010
 
 

Characteristics

Subject to VAT
Since July 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since March 31, 2020
VAT 2008  41.101  -  Residential property development
Since June 6, 2022
VAT 2008  41.102  -  Non-residential property development
Since June 6, 2022
VAT 2008  68.100  -  Buying and selling of own real estate
Since March 31, 2020
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since July 1, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0420.216.569 (TIMBER CORPORATION)   has been absorbed by this entity  since October 17, 1992
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back