Advanced company searchLink opens in new window

VX PROPERTY HOLDINGS LIMITED

Company number 12866073

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)
09 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Dec 2024 AA01 Previous accounting period shortened from 31 January 2025 to 31 March 2024
30 Oct 2024 CH01 Director's details changed for Mr Adam Joseph Vickers on 30 October 2024
30 Oct 2024 PSC04 Change of details for Mr Adam Joseph Vickers as a person with significant control on 30 October 2024
30 Oct 2024 AD01 Registered office address changed from 59 Castle Street Reading Berkshire RG1 7SN United Kingdom to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 30 October 2024
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
20 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 26/10/2022
20 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 26/10/2022
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 300
21 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 January 2022
04 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That the transaction would promote the success of the company for the benefit of its members as a whole; company secretary authorised to take all actions necessary to put transaction into effect 04/12/2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 200
02 Nov 2020 AA01 Current accounting period extended from 30 September 2021 to 31 January 2022
22 Oct 2020 CH01 Director's details changed for Mr Adam Joseph Vickers on 22 October 2020
22 Oct 2020 PSC04 Change of details for Mr Adam Joseph Vickers as a person with significant control on 22 October 2020
08 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-08
  • GBP 100