Advanced company searchLink opens in new window

VITTORIA HEALTHCARE LIMITED

Company number 03298208

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)
26 Feb 2018 MR04 Satisfaction of charge 032982080052 in full
26 Feb 2018 MR04 Satisfaction of charge 032982080053 in full
05 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
09 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
25 Jan 2017 SH03 Purchase of own shares.
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
30 Dec 2016 SH06 Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 7,385
15 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
23 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,718
23 Dec 2015 CH01 Director's details changed for Barry Downey on 1 September 2015
13 Nov 2015 AAMD Amended group of companies' accounts made up to 31 March 2015
07 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
02 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 032982080043
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 7,718
08 Sep 2015 SH06 Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 7,605
08 Sep 2015 SH06 Cancellation of shares. Statement of capital on 29 June 2015
  • GBP 7,962
12 Aug 2015 SH10 Particulars of variation of rights attached to shares
12 Aug 2015 SH08 Change of share class name or designation
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2015 SH03 Purchase of own shares.
12 Aug 2015 SH03 Purchase of own shares.
05 Aug 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 032982080043
24 Jul 2015 AD01 Registered office address changed from Unit C Eden House Lakeside Chester Business Park Chester Cheshire CH4 9QT to 8 the Highway Hawarden Deeside Flintshire CH5 3DH on 24 July 2015
19 Feb 2015 MISC Section 519
03 Feb 2015 AUD Auditor's resignation