VENTNOR FLATS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

25/04/2525 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-25

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

25/04/2425 April 2024 Annual accounts for year ending 25 Apr 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/04/2313 April 2023 Previous accounting period extended from 2022-04-25 to 2022-04-30

View Document

22/03/2322 March 2023 Termination of appointment of Brenda Jane Robinson as a director on 2023-03-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-25

View Document

25/06/2125 June 2021 Registered office address changed from 17 Paradise Square Sheffield S1 2DE to 40 Bank Street Sheffield S1 2DS on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

21/05/2121 May 2021 25/04/20 TOTAL EXEMPTION FULL

View Document

25/04/2125 April 2021 Annual accounts for year ending 25 Apr 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

25/04/2025 April 2020 Annual accounts for year ending 25 Apr 2020

View Accounts

22/01/2022 January 2020 25/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

25/04/1925 April 2019 Annual accounts for year ending 25 Apr 2019

View Accounts

25/01/1925 January 2019 25/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

25/04/1825 April 2018 Annual accounts for year ending 25 Apr 2018

View Accounts

25/01/1825 January 2018 25/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts for year ending 25 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 25 April 2016

View Document

09/06/169 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts for year ending 25 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 25 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

25/04/1525 April 2015 Annual accounts for year ending 25 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 25 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM SPRING VILLA 136 LANGSETT ROAD SOUTH OUGHTIBRIDGE SHEFFIELD SOUTH YORKSHIRE S35 0HA

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY BRENDA ROBINSON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MR JONATHAN MARTIN PARSONS

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR JONATHAN MARTIN PARSONS

View Document

25/04/1425 April 2014 Annual accounts for year ending 25 Apr 2014

View Accounts

03/10/133 October 2013 25/04/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

26/07/1226 July 2012 25/04/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

04/08/114 August 2011 25/04/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 25/04/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WESLEY ROBINSON / 19/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/09/0928 September 2009 25/04/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 25/04/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/05; CHANGE OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 19/05/04; CHANGE OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: SPRING VILLA 136 LANGSETT ROAD SOUTH OUGHTIBRIDGE SHEFFIELD SOUTH YORKSHIRE S35 0HA

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: WARREN COURT 33 TOWNHEAD STREET SHEFFIELD S1 2EB

View Document

01/06/011 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 25/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 19/05/00; CHANGE OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 25/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 25/04/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 25/04/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 19/05/97; CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 25/04/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 19/05/94; CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 19/05/93; CHANGE OF MEMBERS

View Document

04/06/934 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 25/04/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 25/04/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 19/05/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 25/04/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 25/04/89

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: SAXONE HOUSE 6 GEORGE STREET SHEFFIELD S1 2PF

View Document

04/09/894 September 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 25/04/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 25/04/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 25/04/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 25/04/85

View Document


More Company Information