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)
26 Sep 2016 MR04 Satisfaction of charge 15 in full
26 Sep 2016 MR04 Satisfaction of charge 13 in full
26 Sep 2016 MR04 Satisfaction of charge 16 in full
26 Sep 2016 MR04 Satisfaction of charge 037460950017 in full
26 Sep 2016 MR04 Satisfaction of charge 14 in full
06 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 101
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 101
24 Apr 2015 CH01 Director's details changed for Karen Marie Salmon on 1 October 2014
24 Apr 2015 CH03 Secretary's details changed for Karen Marie Salmon on 1 October 2014
24 Apr 2015 CH01 Director's details changed for Mr Malachy Peter Salmon on 1 October 2014
27 Jan 2015 MR01 Registration of charge 037460950017, created on 8 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
29 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 101
29 May 2014 CH01 Director's details changed for Karen Marie Turner on 31 March 2014
29 May 2014 CH03 Secretary's details changed for Karen Marie Turner on 31 March 2014
29 May 2014 CH01 Director's details changed for Mr Malachy Peter Salmon on 31 March 2014
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 101
10 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 16
09 Jul 2012 AP01 Appointment of Karen Marie Turner as a director
04 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders