Advanced company searchLink opens in new window

VICTORY HOUSE (SOUTHAMPTON) MANAGEMENT LIMITED

Company number 05767162

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)
03 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
04 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 30 April 2023
30 May 2023 AD01 Registered office address changed from Flat 3, 71 Nelson Road Nelson Road Southampton SO15 3DY England to Flat 3, 71 Nelson Road Nelson Road Freemantle Southampton SO15 3DY on 30 May 2023
30 May 2023 AD01 Registered office address changed from Flat 4 71 Nelson Road Freemantle Southampton Hampshire SO15 3DY to Flat 3, 71 Nelson Road Nelson Road Southampton SO15 3DY on 30 May 2023
30 May 2023 AP03 Appointment of Ms Amy Louise Nicola Jack as a secretary on 1 May 2023
30 May 2023 TM02 Termination of appointment of Janet Bradford as a secretary on 1 May 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
07 Apr 2022 CH01 Director's details changed for Miss Amy Louise Nicola Jack on 1 August 2021
06 Apr 2022 TM01 Termination of appointment of Thomas Roger Stanley Browning as a director on 1 April 2022
06 Apr 2022 AP01 Appointment of Mr Adam James Woodford as a director on 1 April 2022
29 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
07 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
04 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
11 Feb 2020 TM01 Termination of appointment of Janet Margaret Mahoney as a director on 7 February 2020
11 Feb 2020 AP01 Appointment of Miss Amy Louise Nicola Jack as a director on 7 February 2020
25 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates