Advanced company searchLink opens in new window

VITRUVIAN HOMES LIMITED

Company number 03746095

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 DS01 Application to strike the company off the register
30 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 August 2022
30 Sep 2022 AD01 Registered office address changed from 4 Church Lane Botley Southampton Hampshire SO30 2EQ England to The Hideaway Wangfield Lane Curdridge Southampton SO32 2DA on 30 September 2022
28 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 May 2021 AD01 Registered office address changed from 49 Park Lane Fareham Hampshire PO16 7LE to 4 Church Lane Botley Southampton Hampshire SO30 2EQ on 20 May 2021
28 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 30 June 2019
04 Sep 2020 AAMD Amended total exemption full accounts made up to 30 June 2018
22 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
13 May 2019 TM01 Termination of appointment of Karen Marie Salmon as a director on 10 May 2019
13 May 2019 CS01 Confirmation statement made on 6 April 2019 with updates
25 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
19 Sep 2018 TM01 Termination of appointment of Michael Rodrigues Neiva Mees as a director on 18 September 2018
19 Sep 2018 TM02 Termination of appointment of Karen Marie Salmon as a secretary on 18 September 2018
16 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
14 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
23 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
24 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
10 Feb 2017 MR01 Registration of charge 037460950018, created on 3 February 2017
30 Sep 2016 AP01 Appointment of Mr Michael Rodrigues Neiva Mees as a director on 30 September 2016