Advanced company searchLink opens in new window

VICTORIA HOUSE (IOW) LIMITED

Company number 11036542

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
28 Apr 2023 AD01 Registered office address changed from Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY England to C/O Hill Hughes Management Ltd 22 Katana House Fort Fareham Industrial Estate Fareham Hampshire PO14 1AH on 28 April 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Dec 2022 MR04 Satisfaction of charge 110365420001 in full
12 Dec 2022 MR04 Satisfaction of charge 110365420002 in full
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
28 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
04 May 2020 AA01 Current accounting period shortened from 31 October 2020 to 30 June 2020
01 May 2020 AA Accounts for a dormant company made up to 31 October 2019
06 Jan 2020 MR01 Registration of charge 110365420002, created on 20 December 2019
06 Jan 2020 MR01 Registration of charge 110365420001, created on 20 December 2019
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
31 Jul 2019 PSC04 Change of details for Mrs Caroline Sarah Ruth Hammond as a person with significant control on 31 July 2019
31 Jul 2019 CH01 Director's details changed for Mrs Caroline Sarah Ruth Hammond on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mr Roger Sidney Geoffrey Hammond as a person with significant control on 31 July 2019
31 Jul 2019 CH01 Director's details changed for Mr Roger Sidney Geoffrey Hammond on 31 July 2019
31 Jul 2019 CH03 Secretary's details changed for Mr Roger Sidney Geoffrey Hammond on 31 July 2019
16 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
29 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
28 Nov 2018 AD01 Registered office address changed from Newtown House Newtown Road Liphook Hampshire GU30 7DX England to Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY on 28 November 2018
27 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-27
  • GBP 2