VISTA DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-02-28

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/11/2226 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-02-28

View Document

23/11/2123 November 2021 Registration of charge 111875340003, created on 2021-11-23

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111875340001

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111875340002

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR JACK GREY / 06/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM UNIT 148 WEY HOUSE 15 CHURCH STREET WEYBRIDGE SURREY KT13 8NA ENGLAND

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR ARJUN RAJAWAT

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARJUN RAJAWAT

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED VISTA LANDSCAPING LTD CERTIFICATE ISSUED ON 17/05/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK GREY

View Document

20/02/1920 February 2019 CESSATION OF ADAM JAMES PROCTOR AS A PSC

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 10 HARLAND HOUSE 66 YORK ROAD WEYBRIDGE SURREY KT13 9DY UNITED KINGDOM

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM PROCTOR

View Document

05/02/185 February 2018 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