VH PERFORMANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

16/06/2516 June 2025 Change of details for Miss Victoria Holland as a person with significant control on 2025-06-03

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

15/06/2315 June 2023 Change of details for Miss Victoria Holland as a person with significant control on 2023-06-03

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Change of details for Miss Victoria Holland as a person with significant control on 2023-01-15

View Document

16/01/2316 January 2023 Director's details changed for Ms Victoria Holland on 2023-01-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA HOLLAND / 10/06/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY UNITED KINGDOM

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

27/12/1927 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MS VICTORIA HOLLAND / 24/08/2017

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTORIA HOLLAND / 02/06/2018

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR VICTORIA HOLLAND / 06/12/2017

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS FRANCES MARGARET HOLLAND

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR FREDERICK JOHN HOLLAND

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VICKY HOLLAND / 05/06/2017

View Document

30/10/1730 October 2017 24/08/17 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED JENTOR ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MS VICKY HOLLAND

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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