Advanced company searchLink opens in new window

VISION FOOTBALL ACADEMY LIMITED

Company number 08386024

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)
14 Nov 2024 PSC07 Cessation of Ret Steven Craythorne as a person with significant control on 14 November 2024
14 Nov 2024 PSC02 Notification of Vfa Holdings Ltd as a person with significant control on 14 November 2024
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with updates
29 Aug 2024 CH01 Director's details changed for Mr Charlie Jones on 29 August 2024
29 Aug 2024 CH01 Director's details changed for Mr Ret Steven Craythorne on 29 August 2024
29 Aug 2024 CH03 Secretary's details changed for Mr Charlie Jones on 29 August 2024
29 Aug 2024 PSC04 Change of details for Mr Ret Steven Craythorne as a person with significant control on 29 August 2024
29 Aug 2024 AD01 Registered office address changed from 83 Kenwood Road Birmingham West Midlands B9 5UQ England to Creaton Cottage Freer Street Nuneaton CV11 4PR on 29 August 2024
05 Jun 2024 AA Micro company accounts made up to 31 March 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
08 Sep 2023 CH03 Secretary's details changed for Mr Charlie Jones on 1 September 2023
08 Sep 2023 CH01 Director's details changed for Mr Charlie Jones on 1 September 2023
04 Jul 2023 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 PSC01 Notification of Ret Steven Craythorne as a person with significant control on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of Paul Jayes as a director on 28 September 2020
28 Sep 2020 CH01 Director's details changed for Mr Brett Steven Craythorne on 28 September 2020
28 Sep 2020 PSC07 Cessation of Paul Jayes as a person with significant control on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from 6 Noble Way Cheswick Green Solihull B90 4JF England to 83 Kenwood Road Birmingham West Midlands B9 5UQ on 28 September 2020
30 Jul 2020 AP01 Appointment of Mr Charlie Jones as a director on 30 July 2020