VICTORIAN HOUSE WINDOW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMemorandum and Articles of Association

View Document

04/09/254 September 2025 NewResolutions

View Document

03/09/253 September 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

02/09/252 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-29

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

18/06/2518 June 2025 Notification of Bgf Nominees Limited as a person with significant control on 2021-09-01

View Document

27/05/2527 May 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

27/05/2527 May 2025 Cancellation of shares. Statement of capital on 2025-04-23

View Document

09/05/259 May 2025 Purchase of own shares.

View Document

09/05/259 May 2025 Cancellation of shares. Statement of capital on 2025-04-23

View Document

16/04/2516 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

16/04/2516 April 2025 Purchase of own shares.

View Document

14/03/2514 March 2025 Second filing of Confirmation Statement dated 2024-05-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-06

View Document

11/06/2411 June 2024 Director's details changed for Mr Alex Jenkins on 2024-06-11

View Document

11/06/2411 June 2024 Appointment of Mr Alex Jenkins as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Mark Iestyn Shather as a director on 2024-06-11

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-02-14

View Document

03/04/243 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/02/2421 February 2024 Termination of appointment of Stephen Paul Winslet as a director on 2024-02-15

View Document

17/01/2417 January 2024 Change of details for Bgf Investment Management Limited as a person with significant control on 2023-11-06

View Document

17/01/2417 January 2024 Cessation of Scot Brian Starkey as a person with significant control on 2023-11-06

View Document

02/01/242 January 2024 Cancellation of shares. Statement of capital on 2023-11-06

View Document

07/12/237 December 2023 Purchase of own shares.

View Document

07/12/237 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

09/11/239 November 2023 Registration of charge 072596170002, created on 2023-11-06

View Document

30/10/2330 October 2023 Cancellation of shares. Statement of capital on 2023-10-10

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr Nick Brian Evans as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Mark Iestyn Shather as a director on 2023-09-06

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-05-20 with updates

View Document

27/04/2327 April 2023 Registration of charge 072596170001, created on 2023-04-13

View Document

03/04/233 April 2023 Termination of appointment of Scot Brian Starkey as a director on 2023-03-17

View Document

03/04/233 April 2023 Termination of appointment of Scot Starkey as a secretary on 2023-03-17

View Document

24/03/2324 March 2023 Change of details for Scot Brian Starkey as a person with significant control on 2023-03-17

View Document

23/03/2323 March 2023 Purchase of own shares.

View Document

23/03/2323 March 2023 Cancellation of shares. Statement of capital on 2023-03-17

View Document

23/02/2323 February 2023 Change of details for Scot Brian Starkey as a person with significant control on 2021-08-27

View Document

22/02/2322 February 2023 Change of details for Bgf Investment Management Limited as a person with significant control on 2022-09-01

View Document

22/02/2322 February 2023 Notification of Bgf Investment Management Limited as a person with significant control on 2021-08-27

View Document

22/02/2322 February 2023 Change of details for Bgf Investment Management Limited as a person with significant control on 2022-03-09

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Purchase of own shares.

View Document

15/09/2215 September 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

25/03/2225 March 2022 Appointment of Mr Stephen Paul Winslet as a director on 2022-03-14

View Document

10/01/2210 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Change of share class name or designation

View Document

15/09/2115 September 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

05/09/215 September 2021 Change of share class name or designation

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM VICTORIAN HOUSE CAPEL HENDRE INDUSTRIAL ESTATE AMMANFORD DYFED SA18 3SJ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT BRIAN STARKEY / 01/04/2015

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / SCOT STARKEY / 01/04/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM VICTORIAN HOUSE HENDY INDUSTRIAL ESTATE, HENDY PONTARDDULAIS SWANSEA SA4 0XP

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT BRIAN STARKEY / 18/05/2013

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SCOT STARKEY / 18/05/2013

View Document

24/06/1324 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT 2 DAFEN PARK DAFEN LLANELLI CARMARTHENSHIRE SA14 8QW WALES

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

18/05/1218 May 2012 Annual return made up to 20 May 2011 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information