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)
30 Jul 2020 AP03 Appointment of Mr Charlie Jones as a secretary on 30 July 2020
30 Jul 2020 TM02 Termination of appointment of Paul Philip Jayes as a secretary on 30 June 2020
30 Jul 2020 AP01 Appointment of Mr Brett Steven Craythorne as a director on 30 July 2020
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 PSC01 Notification of Paul Jayes as a person with significant control on 11 June 2018
11 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 11 June 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
02 May 2018 AP03 Appointment of Mr Paul Philip Jayes as a secretary on 1 May 2018
09 Apr 2018 CH01 Director's details changed for Mr Paul Jayes on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from Apartment 1 Brook House Wharf Lane Solihull Birmingham West Midlands B91 2NJ to 6 Noble Way Cheswick Green Solihull B90 4JF on 9 April 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
29 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
19 Mar 2014 AD01 Registered office address changed from 3 Tom Brown Street Rugby Warwickshire CV21 3JT on 19 March 2014
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
25 Mar 2013 AD01 Registered office address changed from Apartment 1 Brook House Wharf Lane Solihull B91 2NJ England on 25 March 2013