Advanced company searchLink opens in new window

VIVA HOMES (SOUTHEAST) LIMITED

Company number 09283853

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
18 Sep 2018 DS01 Application to strike the company off the register
05 Sep 2018 MR04 Satisfaction of charge 092838530002 in full
05 Sep 2018 MR04 Satisfaction of charge 092838530001 in full
03 Sep 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 August 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
16 Oct 2017 CH01 Director's details changed for Mr Darren John Tancred on 2 August 2017
17 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jan 2016 TM01 Termination of appointment of Anthony Paul Day as a director on 12 January 2016
22 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
12 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
14 Sep 2015 MR01 Registration of charge 092838530002, created on 26 August 2015
08 Sep 2015 MR01 Registration of charge 092838530001, created on 26 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
View PDF Registration of charge 092838530001, created on 26 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
- link opens in a new window - 29 pages
(29 pages)
27 Feb 2015 AD01 Registered office address changed from Pump House Felcourt Farm Felcourt East Grinstead West Sussex RH19 2LQ England to 4 Bloors Lane Rainham Kent ME8 7EG on 27 February 2015
28 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted