VL REALISATIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Statement of affairs with form AM02SOA

View Document

19/06/2519 June 2025 Notice of deemed approval of proposals

View Document

05/06/255 June 2025 Registered office address changed from Wpp Manchester Campus, 1st Floor 1 New Quay Street Manchester M3 4BN England to The Lexicon 10-12 Mount Street Manchester Manchester M2 5NT on 2025-06-05

View Document

03/06/253 June 2025 Change of name notice

View Document

03/06/253 June 2025 Certificate of change of name

View Document

28/05/2528 May 2025 Statement of administrator's proposal

View Document

23/05/2523 May 2025 Appointment of an administrator

View Document

06/03/256 March 2025 Change of details for Venturi Holdings Limited as a person with significant control on 2023-10-01

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

14/02/2414 February 2024 Full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Registered office address changed from Crown House Manchester Road Wilmslow SK9 1BH England to Wpp Manchester Campus, 1st Floor 1 New Quay Street Manchester M3 4BN on 2023-11-24

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Full accounts made up to 2022-03-31

View Document

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

View Accounts

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY MARK CONBOY

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069207940004

View Document

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

View Accounts

16/03/2016 March 2020 SHARE PURCHASE AGREEMENT APPROVED 09/03/2020

View Document

11/03/2011 March 2020 CESSATION OF JAMES DOYLE AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURI HOLDINGS LIMITED

View Document

11/03/2011 March 2020 CESSATION OF KEITH JONES AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF BRAD LAMB AS A PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DOYLE

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH DRUMMOND JONES

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1915 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069207940003

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY KEITH DRUMMOND JONES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 16/02/15 STATEMENT OF CAPITAL GBP 200.00

View Document

19/01/1719 January 2017 ADOPT ARTICLES 23/12/2016

View Document

19/01/1719 January 2017 ADOPT ARTICLES 23/12/2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR JAMES DOYLE

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR MARK CONBOY

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DRUMMOND JONES / 19/12/2016

View Document

19/12/1619 December 2016 SECRETARY'S CHANGE OF PARTICULARS / KEITH DRUMMOND JONES / 19/12/2016

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM PEEL HOUSE THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX

View Document

13/07/1613 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/06/1521 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JAMES LAMB / 01/07/2014

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 ARTICLES OF ASSOCIATION

View Document

21/06/1121 June 2011 DIVISION 02/06/2010

View Document

11/06/1111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JAMES LAMB / 01/06/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/102 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/091 June 2009 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