VISION 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
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-13

View Document

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

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11

View Document

18/06/2418 June 2024 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-18

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

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

View Accounts

22/07/2122 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

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIAN VERNICK

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/08/168 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

10/06/1510 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

09/07/129 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

10/06/1110 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

22/06/1022 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN VERNICK / 01/05/2010

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN VERNICK / 01/01/2009

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA

View Document

19/07/9919 July 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: HARFORD HOUSE 101/103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

02/10/982 October 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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