Advanced company searchLink opens in new window

VILLAGE ESTATES (BEXLEY) LIMITED

Company number 07446259

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)
26 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2023 AP01 Appointment of Jack Asa Filer as a director on 20 June 2023
04 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 22 November 2022
04 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 22 November 2023
22 Nov 2023 CS01 22/11/23 Statement of Capital gbp 100.1
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 04/12/2023
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 04/12/2023
16 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2022 MA Memorandum and Articles of Association
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 100.10
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CH01 Director's details changed for Mr Stephen David Marsh on 24 January 2022
21 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with updates
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
14 Jan 2021 AD01 Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Onega House 112 Main Road Sidcup DA14 6NE on 14 January 2021
06 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
07 May 2020 TM02 Termination of appointment of Mark Jefferson Weekes as a secretary on 5 May 2020
06 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with updates
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016