Advanced company searchLink opens in new window

VIZOR ESTATE AGENTS LTD

Company number 07848499

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)
20 Dec 2017 TM01 Termination of appointment of Aimee Cope as a director on 4 November 2017
20 Dec 2017 TM01 Termination of appointment of Aimee Cope as a director on 4 November 2017
04 Dec 2017 PSC01 Notification of Mark Wainwright as a person with significant control on 29 June 2017
04 Dec 2017 PSC07 Cessation of Charles Ruston Vizor as a person with significant control on 29 June 2017
04 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 CH01 Director's details changed for Ms Aimee Cooper on 31 May 2017
28 Jun 2017 AP01 Appointment of Ms Aimee Cooper as a director on 31 May 2017
28 Jun 2017 TM01 Termination of appointment of Charles Ruston Vizor as a director on 31 May 2017
28 Jun 2017 TM01 Termination of appointment of Charles Ruston Vizor as a director on 31 May 2017
18 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000.01
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000.01
15 Dec 2014 CH01 Director's details changed for Mr Mark Wainwright on 11 August 2014
15 Dec 2014 AD01 Registered office address changed from C/O Vizor & Co 17 Church Green East Redditch B98 8BP to Vizor Estate Agents 17 Church Green East Redditch Worcestershire B98 8BP on 15 December 2014
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 10,000.01
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AP01 Appointment of Mr Mark Wainwright as a director
12 May 2014 TM01 Termination of appointment of Gillian Vizor as a director
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
12 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 May 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
16 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
15 Nov 2011 NEWINC Incorporation