Advanced company searchLink opens in new window

VICTORIA HOUSE (YORK) MANAGEMENT COMPANY LIMITED

Company number 07074230

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)
28 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Nov 2014 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 26 November 2014
19 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 9
20 May 2014 TM02 Termination of appointment of Emily Duffy as a secretary
11 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 9
30 Oct 2013 AP03 Appointment of Miss Emily Hope Philomena Duffy as a secretary
24 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mohamud Siddick Peeroo on 13 October 2010
15 Nov 2011 AD01 Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 November 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
12 Oct 2010 AD01 Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR United Kingdom on 12 October 2010
12 Oct 2010 AP03 Appointment of Ms Dolores Charlesworth as a secretary
12 Oct 2010 TM02 Termination of appointment of Jennifer Dixon as a secretary
05 Oct 2010 TM01 Termination of appointment of Simon Keith Cardwell as a director
05 Oct 2010 AP01 Appointment of Mr Simon Keith Cardwell as a director
12 Nov 2009 NEWINC Incorporation