VISION ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from Wessex House Upper Market Street Eastleigh SO50 9FD England to Eastleigh House Upper Market Street Eastleigh SO50 9YN on 2025-06-25

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England to Wessex House Upper Market Street Eastleigh SO50 9FD on 2024-07-19

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH SO50 9FD ENGLAND

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM SUITE 56 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN STRINGER

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O CONTINUUM LTD SUITE 47 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE STRINGER / 01/11/2014

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM SUITE 50 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 2 HIGHFIELD TWYFORD HAMPSHIRE SO21 1QR UNITED KINGDOM

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR DAVID KEVIN PRATT

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MS HELEN JANE STRINGER

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED DPND ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 24/02/12

View Document

21/02/1221 February 2012 CHANGE OF NAME 10/02/2012

View Document

21/02/1221 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1130 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR DAVID KEVIN PRATT

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADELE RICKABY

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MS ADELE FREYA RICKABY

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT

View Document

29/03/1029 March 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


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