Advanced company searchLink opens in new window

VISTA EQUITY HOLDINGS LIMITED

Company number 06913305

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)
01 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Dec 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
10 Sep 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
20 Aug 2021 AD01 Registered office address changed from A21 Grand Regency Heights Burleigh Road Ascot SL5 8FE England to 70B High Street Bassingbourn Royston SG8 5LF on 20 August 2021
30 Jun 2021 AA Micro company accounts made up to 31 May 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
14 Jun 2020 AD01 Registered office address changed from A21 Burleigh Road Ascot SL5 8FE England to A21 Grand Regency Heights Burleigh Road Ascot SL5 8FE on 14 June 2020
14 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
14 Jun 2020 AD01 Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to A21 Burleigh Road Ascot SL5 8FE on 14 June 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
30 May 2019 PSC01 Notification of Sally Kern as a person with significant control on 30 May 2019
30 May 2019 PSC07 Cessation of David Kern as a person with significant control on 30 May 2019
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
12 Oct 2018 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
26 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates