Advanced company searchLink opens in new window

VICTORIA ROAD MANAGEMENT COMPANY LIMITED

Company number 02262166

Filter by category

Filter by category


Confirmation statement filters

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)
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
28 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
16 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
18 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
06 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
09 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
04 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Jan 2018 PSC04 Change of details for Mr Paul Lineham as a person with significant control on 27 January 2018
27 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
25 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
30 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 16
22 Nov 2015 AP01 Appointment of Mr Paul Linehan as a director on 22 November 2015
15 Nov 2015 AP03 Appointment of Mr Ramola Ray Gordon as a secretary on 1 September 2015
15 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jun 2015 TM01 Termination of appointment of Malcolm James Johnson as a director on 11 June 2015
11 Jun 2015 TM02 Termination of appointment of Susan Hassall as a secretary on 11 June 2015
11 Jun 2015 AD01 Registered office address changed from C/O Susan Hassall 41 Victoria Road Haywards Heath West Sussex RH16 3LZ to 45 Victoria Road Haywards Heath West Sussex RH16 3LZ on 11 June 2015
19 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 16