VARDY 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/08/2022 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANGUS REGINALD VARDY / 22/12/2015

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE VARDY

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY FRANCESCA RUTHERFORD

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM VENTURE HOUSE AYKLEY HEADS DURHAM DH1 5TS

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MRS LOUISE CLARE VARDY

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS LOUISE CLARE VARDY

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY

View Document

30/05/1230 May 2012 SECRETARY APPOINTED FRANCESCA RUTHERFORD

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY GERARD MURRAY

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VARDY / 29/07/2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED R V INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/06/06

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HOUGHTON HOUSE EMPEROR WAY DOXFORD PARK SUNDERLAND TYNE & WEAR SR3 3XR

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company