Advanced company searchLink opens in new window

VISION CAPITAL GROUP LIMITED

Company number 02737865

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)
20 Apr 2020 AD01 Registered office address changed from 55 st James's Street London SW1A 1LA to 35 John Street London WC1N 2AT on 20 April 2020
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
30 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
10 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Feb 2019 AP01 Appointment of Mr David John Lamb as a director on 21 February 2019
17 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
14 Dec 2018 TM01 Termination of appointment of Anne Clare Sheedy as a director on 14 December 2018
19 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
19 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
09 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
13 Sep 2018 TM01 Termination of appointment of Stuart Paul Hanbury as a director on 13 September 2018
08 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
27 Oct 2017 AP01 Appointment of Ms Anne Clare Sheedy as a director on 27 October 2017
17 Aug 2017 AP01 Appointment of Mr Stuart Paul Hanbury as a director on 11 August 2017
17 Aug 2017 TM01 Termination of appointment of Michael Adams as a director on 16 August 2017
03 Aug 2017 AA Full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
01 Jul 2016 TM01 Termination of appointment of Steven Whitaker as a director on 1 July 2016
27 Jun 2016 AP01 Appointment of Mr Michael Adams as a director on 15 June 2016
16 May 2016 AA Full accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,002
27 Oct 2015 AD01 Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 55 st James's Street London SW1A 1LA on 27 October 2015