V&A PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from 110 Kings Road Harrogate HG1 5HG England to 12 Station Parade Harrogate HG1 1UE on 2025-07-15

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/12/2023 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MRS GERALDINE MARY MCMANUS / 17/10/2016

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MS VICTORIA DENMAN / 17/10/2016

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MARY MCMANUS

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA DENMAN

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM C/O BHP, CHARTERED ACCOUNTANTS MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK, REDVERS CLOSE LEEDS LS16 6QY UNITED KINGDOM

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

19/02/1819 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

09/05/179 May 2017 CURRSHO FROM 31/10/2017 TO 31/08/2017

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information