Advanced company searchLink opens in new window

VISIONGROUP (GB) LIMITED

Company number 05084155

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)
29 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
11 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
06 Mar 2015 AA Group of companies' accounts made up to 30 April 2014
23 Jun 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
23 Jun 2014 CH01 Director's details changed for Mr Hugh Callacher on 1 March 2014
09 May 2014 MISC Section 519
05 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
21 Mar 2013 AD01 Registered office address changed from 6 Barnes Close Brandon Suffolk IP27 0NY on 21 March 2013
31 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
01 Mar 2012 AA Group of companies' accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
09 Nov 2009 AA Total exemption full accounts made up to 30 April 2009
01 Oct 2009 288b Appointment terminated director michael newman
11 May 2009 288b Appointment terminated director jonathon kirby
11 May 2009 288a Director appointed michael john newman
17 Apr 2009 363a Return made up to 25/03/09; full list of members
22 Jan 2009 288b Appointment terminated director benjamin snell
16 Dec 2008 AA Total exemption full accounts made up to 30 April 2008
05 Nov 2008 288a Director appointed benjamin karl snell