VISTA ARCHITECTURE & URBAN DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

04/11/214 November 2021 Director's details changed for Mr Andrew James Mackley on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Andrew James Mackley as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM SUITE 2 CHANCERY COURT 34 WEST STREET RETFORD NOTTINGHAMSHIRE DN22 6ES ENGLAND

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM FOUR WINDS HIGH LANE RIDGEWAY SHEFFIELD S12 3XF

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: C/O CARTLIDGE & CO LTD 137 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PP ENGLAND

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MACKLEY / 26/10/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MACKLEY / 26/10/2014

View Document

08/01/158 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM FOUR WINDS HIGH LANE RIDGWAY SHEFFIELD SOUTH YORKSHIRE S12 3XF ENGLAND

View Document

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MACKLEY / 13/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 92 NORTON PARK VIEW NORTON SHEFFIELD S8 8GT UNITED KINGDOM

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 SAIL ADDRESS CREATED

View Document

18/10/1018 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/10/0913 October 2009 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