Advanced company searchLink opens in new window

VICTORIA P.L.C.

Company number 00282204

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2026 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,378,964.85
12 Jan 2026 AP01 Appointment of Mr Stephen James Callaghan as a director on 8 January 2026
09 Jan 2026 TM01 Termination of appointment of Andrew Nigel Harrison as a director on 7 January 2026
14 Oct 2025 CS01 Confirmation statement made on 9 October 2025 with updates
06 Oct 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase & other company business 05/09/2025
17 Sep 2025 AA Group of companies' accounts made up to 29 March 2025
01 Sep 2025 MR01 Registration of charge 002822040013, created on 22 August 2025
24 Jul 2025 TM01 Termination of appointment of Brian Morgan as a director on 23 July 2025
25 Apr 2025 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,417,492.55
15 Apr 2025 AP01 Appointment of Mr Alexander Robert Gammack Pratt as a director on 15 April 2025
10 Jan 2025 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,431,955.75
08 Jan 2025 AP01 Appointment of Mr Joseph Brady Scribbins as a director on 8 January 2025
08 Jan 2025 TM01 Termination of appointment of Blake Gregory Ressel as a director on 8 January 2025
24 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
18 Aug 2024 AA Group of companies' accounts made up to 30 March 2024
12 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: receive and adopt the directors' report, auditor's report and accounts / re: re-election of directors / re: re-appointment of auditors and authority for the directors to determine their remuneration 25/07/2024
25 Jul 2024 AD01 Registered office address changed from Alliance Flooring Distribution Limited Worcester Six Business Park Worcester Worcestershire WR4 0AE England to Alliance Flooring Distribution Limited Worcester Six Business Park Worcester WR4 0AN on 25 July 2024
03 May 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,465,012.7
12 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 987,262.7
12 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,453,262.7
30 Jan 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 504,262.7
22 Nov 2023 TM01 Termination of appointment of Zachary Samuel Sternberg as a director on 21 November 2023
06 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 29/09/2023
24 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
07 Oct 2023 AA Group of companies' accounts made up to 1 April 2023