Advanced company searchLink opens in new window

VICTORIA PROPERTIES (BIRMINGHAM) LIMITED

Company number 05645801

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)
04 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with updates
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 PSC04 Change of details for Mr Stuart Maurice Buckland as a person with significant control on 12 September 2019
12 Aug 2021 MR04 Satisfaction of charge 056458010002 in full
13 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 AD01 Registered office address changed from C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Watford Gap Cottage Watford Gap Road Lichfield WS14 0QG on 9 March 2021
07 Sep 2020 AD01 Registered office address changed from C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 7 September 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 PSC01 Notification of Maxine Sandford as a person with significant control on 12 September 2019
12 Jun 2020 TM01 Termination of appointment of George Maurice Buckland as a director on 10 August 2019
12 Jun 2020 AP01 Appointment of Mrs Maxine Sandford as a director on 12 September 2019
06 Feb 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 17 October 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 PSC07 Cessation of Mary Buckland as a person with significant control on 1 April 2018
14 Dec 2018 PSC01 Notification of Stuart Maurice Buckland as a person with significant control on 1 April 2018
14 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
19 Nov 2018 PSC04 Change of details for Mrs Mary Buckland as a person with significant control on 19 November 2018