Advanced company searchLink opens in new window

VISTA INNS LIMITED

Company number 07549863

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)
22 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 3 March 2015
Statement of capital on 2015-04-28
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 MR01 Registration of charge 075498630007, created on 23 November 2014
06 Nov 2014 MR01 Registration of charge 075498630006, created on 23 October 2014
18 Oct 2014 MR04 Satisfaction of charge 4 in full
18 Oct 2014 MR04 Satisfaction of charge 1 in full
18 Oct 2014 MR04 Satisfaction of charge 3 in full
09 Oct 2014 MR01 Registration of charge 075498630005, created on 6 October 2014
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
03 Mar 2014 CH01 Director's details changed for Mrs Sheena Singla on 28 February 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
19 Dec 2012 AD01 Registered office address changed from 67 Uppingham Road Leicester LE5 3TB England on 19 December 2012
19 Dec 2012 TM01 Termination of appointment of Rajesh Vaitha as a director
19 Dec 2012 TM01 Termination of appointment of Viral Pala as a director
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 May 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of Reema Singla as a director
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2