VECTOR PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

06/12/246 December 2024 Change of details for Mr Robin Jeremy Harris as a person with significant control on 2022-05-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Appointment of Mrs Catherine Yung-Wen Oh as a director on 2024-04-18

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

13/06/2113 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 2 PARK COURT, PYRFORD ROAD WEST BYFLEET KT14 6SD ENGLAND

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

24/09/2024 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

05/08/195 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

08/09/188 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN HARRIS / 20/07/2017

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH SS6 7UP

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID OWEN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/12/1613 December 2016 SECRETARY APPOINTED MR DAVID ALUN OWEN

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BUTLER

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

22/05/1522 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015

View Document

22/05/1522 May 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HARRIS / 01/05/2010

View Document

28/06/1028 June 2010 01/05/10 STATEMENT OF CAPITAL GBP 10

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR ROBIN JEREMY HARRIS

View Document

06/11/096 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/10/0930 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 COMPANY NAME CHANGED SJV INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/09/08

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR DAVID ALUN OWEN

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR RICHARD ANTHONY HARRIS

View Document

22/07/0822 July 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MR DAVID ANDREW BUTLER

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

13/05/0813 May 2008 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