VIGOR PROPERTY LTD

Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

11/11/2111 November 2021 Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE to C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 2021-11-11

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM VIGOR / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN VIGOR / 23/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM VIGOR / 23/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN VIGOR / 23/08/2019

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM VIGOR / 27/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN VIGOR / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN VIGOR / 27/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM VIGOR / 27/06/2018

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM VIGOR / 02/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN VIGOR / 02/06/2017

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

03/12/153 December 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JEAN VIGOR / 25/04/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM VIGOR / 18/08/2014

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM RAYNER ESSEX VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE UNITED KINGDOM

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JEAN VIGOR / 18/08/2014

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JEAN TOWNSEND / 25/04/2015

View Document

18/08/1418 August 2014 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