VIGIL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

23/10/2423 October 2024 Notification of Alan Ralph Cutts as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Notification of Gillian Ann Cutts as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Stephen Mark Heywood as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Notification of Kim Elizabeth Heywood as a person with significant control on 2024-10-22

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Director's details changed for Mrs Kim Elizabeth Heywood on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB England to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Alan Ralph Cutts on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mrs Gillian Ann Cutts on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Stephen Mark Heywood on 2022-10-10

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

11/10/2211 October 2022 Change of details for Mr Stephen Mark Heywood as a person with significant control on 2022-10-11

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109955220002

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109955220001

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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