- Company Overview for VICTORIA HEIGHTS PROPERTY LIMITED (14279563)
- Filing history for VICTORIA HEIGHTS PROPERTY LIMITED (14279563)
- People for VICTORIA HEIGHTS PROPERTY LIMITED (14279563)
- More for VICTORIA HEIGHTS PROPERTY LIMITED (14279563)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
11 Sep 2024 | AD01 | Registered office address changed from 5 5 Richfield Place 12 Richfield Avenue Reading RG1 8EQ United Kingdom to 5 Richfield Place 12 Richfield Avenue Reading RG1 8EQ on 11 September 2024 | |
11 Sep 2024 | AD01 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG England to 5 5 Richfield Place 12 Richfield Avenue Reading RG1 8EQ on 11 September 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Dec 2023 | CH01 | Director's details changed for Ms Susanne Bennett on 5 December 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
12 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 14 June 2023
|
|
12 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
12 Jan 2023 | PSC07 | Cessation of Matthew Neil Budd as a person with significant control on 19 December 2022 | |
12 Jan 2023 | PSC07 | Cessation of Jonathan Rogers as a person with significant control on 19 December 2022 | |
12 Jan 2023 | PSC07 | Cessation of Susanne Bennett as a person with significant control on 19 December 2022 | |
12 Jan 2023 | AP01 | Appointment of Mr Jason Leslie Cooper as a director on 19 December 2022 | |
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
05 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-05
|