Advanced company searchLink opens in new window

VIEWVISTA LIMITED

Company number 10186095

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
16 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
28 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
09 Jul 2021 MR01 Registration of charge 101860950004, created on 1 July 2021
08 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
03 Jul 2019 MR04 Satisfaction of charge 101860950003 in full
11 Jun 2019 AA Accounts for a small company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
07 May 2019 PSC07 Cessation of John Stafford Dunningham as a person with significant control on 25 July 2018
07 May 2019 PSC07 Cessation of Gregory Paul Fitzgerald as a person with significant control on 25 July 2018
07 May 2019 PSC02 Notification of Baker Estates Limited as a person with significant control on 25 July 2018
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
21 Jun 2018 AA Accounts for a small company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
18 Jul 2017 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA England to Green Tree House Silverhills Road Decoy Industrial Estate Newton Abbot TQ12 5LZ on 18 July 2017
23 Jun 2017 AA Full accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
09 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jan 2017 AP01 Appointment of Gregory Paul Fitzgerald as a director on 16 December 2016