Advanced company searchLink opens in new window

VIXEN CLOSE 5-11 LIMITED

Company number 08657325

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
23 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
17 May 2023 AA Accounts for a dormant company made up to 31 August 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
22 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
07 Jul 2022 CH01 Director's details changed for Catherine April Manns on 7 July 2022
28 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
10 Feb 2016 AD01 Registered office address changed from C/O C/O Oyster Estates Uk Limited Flansham Business Centre Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to C/O Denfords Property Management Equity Court Millbrook Road East Southampton SO15 1RJ on 10 February 2016
10 Feb 2016 TM02 Termination of appointment of Oyster Estates Uk Limited as a secretary on 1 February 2015
03 Nov 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
14 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
06 Feb 2015 AP01 Appointment of Mr Jason Trotter as a director on 1 January 2015
19 Jan 2015 TM01 Termination of appointment of Eliane Patricia Mayhew as a director on 19 January 2015