- Company Overview for VISION CAPITAL GROUP LIMITED (02737865)
- Filing history for VISION CAPITAL GROUP LIMITED (02737865)
- People for VISION CAPITAL GROUP LIMITED (02737865)
- More for VISION CAPITAL GROUP LIMITED (02737865)
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
|
|
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 |