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)
19 Nov 2018 CH01 Director's details changed for George Maurice Buckland on 19 November 2018
19 Nov 2018 CH03 Secretary's details changed for Stuart Maurice Buckland on 19 November 2018
16 Jan 2018 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 16 January 2018
16 Jan 2018 AP01 Appointment of Mr Stuart Maurice Buckland as a director on 8 December 2017
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
12 May 2017 MR04 Satisfaction of charge 056458010003 in full
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
09 Mar 2016 MR01 Registration of charge 056458010003, created on 3 March 2016
17 Feb 2016 MR01 Registration of charge 056458010002, created on 15 February 2016
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000,000
30 Mar 2015 TM01 Termination of appointment of Stuart Maurice Buckland as a director on 30 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000,000
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000,000
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jul 2012 AD01 Registered office address changed from Watford Gap Cottage Watford Gap Road Little Hay Lichfield Staffordshire WS14 0QG on 23 July 2012
13 Jun 2012 SH19 Statement of capital on 13 June 2012
  • GBP 1,000,000
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2012 SH20 Statement by directors