VISION PROPERTY AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Return of final meeting in a members' voluntary winding up

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Declaration of solvency

View Document

20/12/2420 December 2024 Registered office address changed from Unit 10 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-12-20

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Previous accounting period extended from 2024-03-31 to 2024-08-31

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

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

View Accounts

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

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Registered office address changed from 22 Ellers Drive Bessacarr Doncaster DN4 7DN England to Unit 5-9 Reeds Business Park Balby Carr Bank Doncaster DN4 8DP on 2021-07-08

View Document

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

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 COMPANY NAME CHANGED VISION CONSTRUCTION CONSULTANTS LTD. CERTIFICATE ISSUED ON 17/02/20

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BURROWS / 16/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 33 ST. OSWALDS DRIVE EDENTHORPE DONCASTER SOUTH YORKSHIRE DN3 2PW UNITED KINGDOM

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BURROWS / 16/07/2019

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF CATHERINE LEWIS AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEWIS

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW BURROWS / 06/04/2017

View Document

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

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/03/1617 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED CATHERINE LEWIS

View Document

20/08/1520 August 2015 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