VISION FOOTBALL ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Mr Charlie Jones on 2025-06-11

View Document

14/11/2414 November 2024 Cessation of Ret Steven Craythorne as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Notification of Vfa Holdings Ltd as a person with significant control on 2024-11-14

View Document

29/08/2429 August 2024 Director's details changed for Mr Charlie Jones on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Ret Steven Craythorne as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Registered office address changed from 83 Kenwood Road Birmingham West Midlands B9 5UQ England to Creaton Cottage Freer Street Nuneaton CV11 4PR on 2024-08-29

View Document

29/08/2429 August 2024 Secretary's details changed for Mr Charlie Jones on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Ret Steven Craythorne on 2024-08-29

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Director's details changed for Mr Charlie Jones on 2023-09-01

View Document

08/09/238 September 2023 Secretary's details changed for Mr Charlie Jones on 2023-09-01

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-01 with updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 6 NOBLE WAY CHESWICK GREEN SOLIHULL B90 4JF ENGLAND

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JAYES

View Document

28/09/2028 September 2020 CESSATION OF PAUL JAYES AS A PSC

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RET STEVEN CRAYTHORNE

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT STEVEN CRAYTHORNE / 28/09/2020

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MR CHARLIE JONES

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR BRETT STEVEN CRAYTHORNE

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR CHARLIE JONES

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY PAUL JAYES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAYES

View Document

02/05/182 May 2018 SECRETARY APPOINTED MR PAUL PHILIP JAYES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAYES / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM APARTMENT 1 BROOK HOUSE WHARF LANE SOLIHULL BIRMINGHAM WEST MIDLANDS B91 2NJ

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 3 TOM BROWN STREET RUGBY WARWICKSHIRE CV21 3JT

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM APARTMENT 1 BROOK HOUSE WHARF LANE SOLIHULL B91 2NJ ENGLAND

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information