Advanced company searchLink opens in new window

VICTORIA HOUSE ESTATES LIMITED

Company number 06090481

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)
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
28 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
09 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
23 Feb 2017 TM02 Termination of appointment of Jillian Patricia Mitchenall as a secretary on 6 October 2016
17 Feb 2017 AD01 Registered office address changed from C/O C/O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to 30-34 North Street Hailsham BN27 1DW on 17 February 2017
10 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
16 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 Mar 2015 CH01 Director's details changed for Alastair Charles Froude Hancock on 2 February 2015
10 Mar 2015 CH03 Secretary's details changed for Jillian Patricia Mitchenall on 2 February 2015