Advanced company searchLink opens in new window

V.R. PROPERTIES (GLOS) LTD

Company number 05847922

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)
30 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
23 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
26 Feb 2023 CH01 Director's details changed for Mr Vince Reese on 13 January 2023
26 Feb 2023 PSC04 Change of details for Mr Vince Reese as a person with significant control on 13 January 2023
26 Feb 2023 AD01 Registered office address changed from 41 Swallow Crescent Innsworth Gloucester GL3 1BW England to 30 Finlay Road Gloucester GL4 6TP on 26 February 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
26 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 AA Micro company accounts made up to 28 February 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 CH01 Director's details changed for Mr Vince Reese on 1 November 2019
01 Nov 2019 PSC04 Change of details for Mr Vince Reese as a person with significant control on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England to 41 Swallow Crescent Innsworth Gloucester GL3 1BW on 1 November 2019
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
31 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 28 February 2018
23 Jul 2018 AD01 Registered office address changed from 11 Robinson Road Gloucester GL1 5DL England to Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT on 23 July 2018
23 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
23 Jul 2018 PSC01 Notification of Vince Reese as a person with significant control on 31 May 2018