Advanced company searchLink opens in new window

VISION DIRECT GROUP LTD

Company number 05124086

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)
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
04 May 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 7,195,959.347866
16 Feb 2017 AUD Auditor's resignation
23 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,165,370.447866
06 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2016 AP01 Appointment of Geraldine Picaud as a director on 23 February 2016
07 Mar 2016 AP01 Appointment of Lena Geraldine Henry as a director on 23 February 2016
07 Mar 2016 TM01 Termination of appointment of Simon Thomas Murdoch as a director on 23 February 2016
07 Mar 2016 TM01 Termination of appointment of Michael Biddle as a director on 23 February 2016
07 Mar 2016 TM01 Termination of appointment of Michael Biddle as a director on 23 February 2016
07 Mar 2016 TM01 Termination of appointment of Ashley James Mealor as a director on 23 February 2016
07 Mar 2016 TM01 Termination of appointment of Simon Thomas Murdoch as a director on 23 February 2016
07 Mar 2016 TM01 Termination of appointment of Richard Alan Hayden Mark Rust as a director on 23 February 2016
07 Mar 2016 TM01 Termination of appointment of Brendan Celestine O'brien as a director on 23 February 2016
07 Mar 2016 AP03 Appointment of Velocity Company Secretarial Services Limited as a secretary on 23 February 2016
07 Mar 2016 TM02 Termination of appointment of Orangefield Registrars Limited as a secretary on 23 February 2016
07 Mar 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
07 Mar 2016 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA on 7 March 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 7,165,477.88
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2015 MR04 Satisfaction of charge 051240860004 in full
16 Nov 2015 MA Memorandum and Articles of Association
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 6,897,151.3258
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association