Advanced company searchLink opens in new window

THE VILLAGE COURT SUNNINGHILL RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 02586401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2024 AA Micro company accounts made up to 30 June 2024
05 Aug 2024 AP01 Appointment of Mrs Elizabeth Margaret Hutton as a director on 5 August 2024
15 May 2024 TM01 Termination of appointment of Colin Hilton Chaffer as a director on 1 May 2024
24 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 30 June 2023
29 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 24 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/03/2023
17 Mar 2023 AP01 Appointment of Ms Danielle Josephine Wilson as a director on 4 March 2023
01 Mar 2023 TM01 Termination of appointment of Andrew Haggar as a director on 28 February 2023
07 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 June 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
15 Sep 2021 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 TM01 Termination of appointment of Elaine Cook as a director on 1 June 2021
23 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Mar 2021 AP01 Appointment of Mr. Colin Hilton Chaffer as a director on 16 March 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
04 Jan 2021 AD01 Registered office address changed from 1 Village Court Upper Village Road Ascot Berkshire SL5 7AX to 14 Pantiles Close St. Johns Woking GU21 7PT on 4 January 2021
04 Jan 2021 AP03 Appointment of Mr Jeffrey Hutton as a secretary on 1 January 2021
04 Jan 2021 TM02 Termination of appointment of Steven James Butler as a secretary on 31 December 2020
09 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
20 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017