Advanced company searchLink opens in new window

VISION SPV LTD.

Company number 06481935

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)
06 Sep 2016 TM01 Termination of appointment of Jane Mavis Karpinski as a director on 1 September 2016
06 Sep 2016 AP01 Appointment of Mr Bradley Jay Mccouid-Vickers as a director on 1 September 2016
07 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
31 Dec 2014 AA Accounts for a dormant company made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 Dec 2014 AD02 Register inspection address has been changed to C/O Accounting and Taxation Centre 36 Queens Rd, Queens Road Newbury Berkshire RG14 7NE
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
31 Dec 2013 AA Accounts for a dormant company made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
22 Nov 2013 AD01 Registered office address changed from Concept Studio Unit 2 Hambridge Lane Newbury Berkshire RG14 5TU on 22 November 2013
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Dec 2012 CERTNM Company name changed concept land LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
29 Nov 2012 TM01 Termination of appointment of Mark Slater as a director
29 Nov 2012 TM01 Termination of appointment of Carol Slater as a director
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Mrs Jane Mavis Karpinski on 20 December 2011
04 Jan 2012 CH01 Director's details changed for Mr Timothy Paul Karpinski on 20 November 2011
03 Jan 2012 CH01 Director's details changed for Mr Mark Christopher Slater on 20 December 2011
03 Jan 2012 CH01 Director's details changed for Mrs Carol Slater on 20 December 2011
03 Jan 2012 CH03 Secretary's details changed for Mrs Jane Mavis Karpinski on 20 December 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders