VISION HOMES AND DEVELOPMENTS (SX.) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Resolutions

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-11-30 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

27/10/2227 October 2022 Total exemption 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

22/12/2122 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARMINE ANTONIO PORPORA / 08/03/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CARMINE ANTONIO PORPORA / 08/03/2016

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 15 THE GREEN, SOUTHWICK BRIGHTON EAST SUSSEX BN42 4DE

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR FIONA PIGRAM

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR BARRY PIGRAM

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES PURCELL

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR DECLAN PURCELL

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 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