VIXEN GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Termination of appointment of Rachel Jayne Hankins as a director on 2023-08-18

View Document

28/07/2328 July 2023 Appointment of Ms Zung Phuong Tru as a director on 2023-07-28

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/12/2119 December 2021 Cessation of Maria Giovanna Maragotto as a person with significant control on 2021-12-19

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

19/12/2119 December 2021 Cessation of Paul Richard Humphreys as a person with significant control on 2021-12-19

View Document

19/12/2119 December 2021 Cessation of Rachel Jayne Hankins as a person with significant control on 2021-12-19

View Document

19/12/2119 December 2021 Cessation of Elizabeth Catharine Brewer as a person with significant control on 2021-12-19

View Document

19/12/2119 December 2021 Cessation of Jeremy Howard Silver as a person with significant control on 2021-12-19

View Document

19/12/2119 December 2021 Notification of a person with significant control statement

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O PRESTIGE SECRETARIAL SERVICES 26 NORTHCOTE ROAD KNIGHTON LEICESTER LE2 3FH

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CATHARINE BREWER

View Document

10/01/1810 January 2018 CESSATION OF ELIZABETH CATHARINE BREWER AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD HUMPHREYS

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA GIOVANNA MARAGOTTO

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JAYNE HANKINS

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STOCKTON

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS RACHEL JAYNE HANKINS

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MARIA GIOVANNA MARAGOTTO

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR PAUL RICHARD HUMPHREYS

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR FREDERICK STOCKTON

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

11/12/1611 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MARION O'TOOLE / 05/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILFRED ORTON

View Document

23/01/1623 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MRS TRACY MARION O'TOOLE

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 35 BRAYBROOKE GARDENS UPPER NORWOOD LONDON SE19 2UN

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BREWER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR VERNON QUAINTANCE

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR RONAN MACSWEENEY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COX / 27/12/2012

View Document

31/01/1331 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CATHARINE BREWER / 27/12/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHARINE BREWER / 27/12/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / VERNON GEOFFREY QUAINTANCE / 27/12/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILFRED HAROLD ORTON / 27/12/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD SILVER / 27/12/2012

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED RONAN ANTHONY MACSWEENEY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 SECRETARY APPOINTED ELIZABETH CATHARINE BREWER

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 24 JENSON WAY FOX HILL UPPER NORWOOD LONDON, SE19 2UP

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HOWSON

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/01/1226 January 2012 27/12/11 CHANGES

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 27/12/10 NO CHANGES

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR JANICE COCKCROFT

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 27/12/05; CHANGE OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 27/12/04; CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0411 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 27/12/02; CHANGE OF MEMBERS

View Document

05/05/025 May 2002 RETURN MADE UP TO 27/12/01; CHANGE OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: C/O BENNETT, WELSH & CO. BANK CHAMBERS WESTON HILL LONDON SE24 0EX

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 27/12/99; CHANGE OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 RETURN MADE UP TO 27/12/96; CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 SECRETARY RESIGNED

View Document

02/05/912 May 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/03/8917 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

View Document

30/09/6930 September 1969 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