Advanced company searchLink opens in new window

VICTORY FREEHOLD MANAGEMENT LIMITED

Company number 12352012

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 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
27 Nov 2023 CH01 Director's details changed for Mrs Vania Theocharides-Brown on 27 November 2023
27 Nov 2023 PSC04 Change of details for Mrs Vania Theocharides-Brown as a person with significant control on 27 November 2023
02 Mar 2023 AA Micro company accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Jun 2022 AD01 Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY on 30 June 2022
28 Apr 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 PSC01 Notification of Ruth Mckenzie as a person with significant control on 19 January 2022
25 Jan 2022 AP01 Appointment of Ruth Mckenzie as a director on 19 January 2022
25 Jan 2022 PSC07 Cessation of Diane Lindsey Clarke as a person with significant control on 19 January 2022
25 Jan 2022 TM01 Termination of appointment of Diane Lindsey Clarke as a director on 19 January 2022
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
01 Nov 2021 AD01 Registered office address changed from 9 Park Road Clacton-on-Sea CO15 1HF England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 1 November 2021
01 May 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG England to 9 Park Road Clacton-on-Sea CO15 1HF on 8 April 2020
06 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-06
  • GBP 3