Advanced company searchLink opens in new window

VISION ARCHITECTS LIMITED

Company number 07205778

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)
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
14 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
11 Nov 2013 AD01 Registered office address changed from Suite 50 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom on 11 November 2013
21 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from 2 Highfield Twyford Hampshire SO21 1QR United Kingdom on 29 January 2013
10 Oct 2012 AP01 Appointment of Mr David Kevin Pratt as a director
01 Oct 2012 TM01 Termination of appointment of David Pratt as a director
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 AP01 Appointment of Ms Helen Jane Stringer as a director
03 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
24 Feb 2012 CERTNM Company name changed dpnd architecture LIMITED\certificate issued on 24/02/12
  • NM06 ‐
21 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-10
21 Feb 2012 CONNOT Change of name notice
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 May 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
11 Oct 2010 AP01 Appointment of Mr David Kevin Pratt as a director
11 Oct 2010 TM01 Termination of appointment of Adele Rickaby as a director
31 Aug 2010 TM01 Termination of appointment of David Pratt as a director
31 Aug 2010 AP01 Appointment of Ms Adele Freya Rickaby as a director
29 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)