VECTOR PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 12/08/2512 August 2025 | Termination of appointment of Sandra Jane Owen as a secretary on 2025-08-05 |
| 12/08/2512 August 2025 | Termination of appointment of David Alun Owen as a director on 2025-08-05 |
| 12/08/2512 August 2025 | Appointment of Mr David Alun Owen as a secretary on 2025-08-05 |
| 12/08/2512 August 2025 | Appointment of Mr William Piers Owen as a director on 2025-08-05 |
| 12/08/2512 August 2025 | Appointment of Mrs Sandra Jane Owen as a director on 2025-08-05 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 06/12/236 December 2023 | Director's details changed for Mr David Alun Owen on 2022-04-06 |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-05 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 11/11/2111 November 2021 | Registered office address changed from 3rd Floor Vantage House 6-7 Claydons Lane Rayleigh SS6 7UP to Vantage House Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 2021-11-11 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/06/2029 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 17/06/1917 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/11/1827 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 17/11/1817 November 2018 | CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC |
| 17/11/1817 November 2018 | CESSATION OF LJ CAPITAL LIMITED AS A PSC |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 05/01/185 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 05/10/165 October 2016 | SECRETARY APPOINTED MRS SANDRA JANE OWEN |
| 05/10/165 October 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID BUTLER |
| 05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 18/05/1618 May 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 06/11/156 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 13/10/1513 October 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 08/04/158 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 07/10/147 October 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 10/10/1310 October 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 20/09/1220 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
| 10/05/1210 May 2012 | DIRECTOR APPOINTED MR DAVID ANDREW BUTLER |
| 17/01/1217 January 2012 | 30/04/11 TOTAL EXEMPTION FULL |
| 12/09/1112 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
| 13/09/1013 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
| 27/08/1027 August 2010 | 30/04/10 TOTAL EXEMPTION FULL |
| 17/01/1017 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 27/10/0927 October 2009 | PREVSHO FROM 30/09/2009 TO 30/04/2009 |
| 23/10/0923 October 2009 | Annual return made up to 9 September 2009 with full list of shareholders |
| 23/10/0923 October 2009 | CURRSHO FROM 30/09/2010 TO 30/04/2010 |
| 10/09/0810 September 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
| 09/09/089 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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