Advanced company searchLink opens in new window

VIBE ESTATES LIMITED

Company number 11605461

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)
17 Feb 2025 PSC04 Change of details for Mr Andrew Lee Gordge as a person with significant control on 25 October 2019
27 Nov 2024 RP04AP01 Second filing for the appointment of Mr Nigel Burdett as a director
30 Oct 2024 AA Micro company accounts made up to 30 October 2023
29 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
29 Oct 2024 CH01 Director's details changed for Mr Nigel Philip Burdett on 25 October 2024
29 Oct 2024 PSC04 Change of details for Mr Nigel Philip Burdett as a person with significant control on 25 October 2024
31 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
27 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
07 Nov 2023 AAMD Amended micro company accounts made up to 31 October 2022
19 Oct 2023 TM01 Termination of appointment of William Winter as a director on 19 October 2023
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
01 Nov 2022 AP01 Appointment of Mr William Winter as a director on 24 October 2022
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 October 2019
18 Jul 2020 AD01 Registered office address changed from 17 Church Lane Loughton Milton Keynes Buckinghamshire MK5 8AS England to Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes MK1 1HW on 18 July 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
06 Nov 2019 MR01 Registration of charge 116054610005, created on 31 October 2019
25 Oct 2019 PSC01 Notification of Nigel Burdett as a person with significant control on 25 October 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
23 Aug 2019 MR01 Registration of charge 116054610004, created on 15 August 2019
22 Aug 2019 MR01 Registration of charge 116054610003, created on 22 August 2019