VIE HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewPurchase of own shares.

View Document

09/10/259 October 2025 NewCancellation of shares. Statement of capital on 2025-09-25

View Document

09/10/259 October 2025 NewResolutions

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

25/02/2525 February 2025 Appointment of Mr Douglas Barry Millward as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Douglas Barry Millward as a director on 2025-02-25

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM C/O FLEXISPACE 40-46 ASHTON OLD ROAD MANCHESTER M12 6LP

View Document

03/02/173 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 3090

View Document

03/02/173 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 3090

View Document

03/02/173 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 3090

View Document

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

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BARRY MILLWARD / 21/12/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY CORBISHLEY / 10/04/2014

View Document

07/03/147 March 2014 01/09/13 STATEMENT OF CAPITAL GBP 90

View Document

07/03/147 March 2014 01/09/13 STATEMENT OF CAPITAL GBP 90

View Document

07/03/147 March 2014 01/09/13 STATEMENT OF CAPITAL GBP 90

View Document

02/09/132 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BARRY MILLWARD / 07/03/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 30A PARK ROAD SALFORD M6 8JP ENGLAND

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR COLIN ANTHONY CORBISHLEY

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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