Advanced company searchLink opens in new window

VITAVIA PROPERTIES (SOMERSET) LIMITED

Company number 04543161

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)
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Feb 2012 AA Full accounts made up to 31 May 2011
14 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from Fisher Building 118 Garrett Lane London SE18 4DJ on 14 October 2011
14 Oct 2011 AD03 Register(s) moved to registered inspection location
14 Oct 2011 AD02 Register inspection address has been changed
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
06 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/04/2011
06 May 2011 AP01 Appointment of Gary Cross as a director
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
24 Jan 2011 CERTNM Company name changed autism solutions LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
15 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AA01 Change of accounting reference date
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2010 CC04 Statement of company's objects
24 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Entry into various agreements 18/06/2010
24 Jun 2010 AP03 Appointment of Frances Margaret Catherine Daley as a secretary
24 Jun 2010 AP01 Appointment of Ms Frances Margaret Catherine Daley as a director
24 Jun 2010 AP01 Appointment of Mr Paul Marriner as a director
24 Jun 2010 TM01 Termination of appointment of Stephen Clother as a director
24 Jun 2010 TM01 Termination of appointment of Kay Clothier as a director