Advanced company searchLink opens in new window

VICTORIAN HOUSE WINDOW GROUP LTD

Company number 07259617

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 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
04 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 November 2023
  • GBP 100.61004
11 Jun 2024 CH01 Director's details changed for Mr Alex Jenkins on 11 June 2024
11 Jun 2024 AP01 Appointment of Mr Alex Jenkins as a director on 11 June 2024
11 Jun 2024 TM01 Termination of appointment of Mark Iestyn Shather as a director on 11 June 2024
23 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
22 Apr 2024 SH06 Cancellation of shares. Statement of capital on 14 February 2024
  • GBP 90.73018
03 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 39.16453
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
21 Feb 2024 TM01 Termination of appointment of Stephen Paul Winslet as a director on 15 February 2024
17 Jan 2024 PSC07 Cessation of Scot Brian Starkey as a person with significant control on 6 November 2023
17 Jan 2024 PSC05 Change of details for Bgf Investment Management Limited as a person with significant control on 6 November 2023
02 Jan 2024 SH06 Cancellation of shares. Statement of capital on 6 November 2023
  • GBP 93.58
07 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 38.2093
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Dec 2023 SH03 Purchase of own shares.
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 100.61659
14 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 06/11/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 MR01 Registration of charge 072596170002, created on 6 November 2023
30 Oct 2023 SH06 Cancellation of shares. Statement of capital on 10 October 2023
  • GBP 93.72000
30 Oct 2023 SH03 Purchase of own shares.
12 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
06 Sep 2023 AP01 Appointment of Mr Nick Brian Evans as a director on 6 September 2023
06 Sep 2023 AP01 Appointment of Mr Mark Iestyn Shather as a director on 6 September 2023
18 Aug 2023 CS01 Confirmation statement made on 20 May 2023 with updates