Advanced company searchLink opens in new window

VICKERY HOLMAN LIMITED

Company number 02953188

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)
28 Apr 2026 CS01 Confirmation statement made on 28 April 2026 with updates
14 Nov 2025 AA Total exemption full accounts made up to 30 June 2025
07 May 2025 AP01 Appointment of Miss Rebecca Cook as a director on 1 January 2025
29 Apr 2025 CS01 Confirmation statement made on 29 April 2025 with updates
04 Apr 2025 SH01 Statement of capital following an allotment of shares on 28 February 2025
  • GBP 102,943.00
04 Apr 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
14 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
04 Feb 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Feb 2025 SH06 Cancellation of shares. Statement of capital on 29 October 2024
  • GBP 99,193
09 Jan 2025 TM02 Termination of appointment of Robert John Gibson as a secretary on 30 November 2024
09 Jan 2025 AP03 Appointment of Mrs Katie Elizabeth Gordon as a secretary on 1 December 2024
02 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 19 July 2024
24 Jul 2024 CS01 19/07/24 Statement of Capital gbp 105965
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/09/2024
24 Jul 2024 CH03 Secretary's details changed for Robert John Gibson on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Dennis Venn on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Mark Andrew Pellow on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Alan Bennett Treloar on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Justin Robert Armstrong on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Robert Ernest William Beale on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Robert Michael Camp on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Ms Samantha Johnson on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Mrs Katie Elizabeth Gordon on 24 July 2024
24 Jul 2024 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 24 July 2024
26 Jun 2024 AP01 Appointment of Mrs Katie Elizabeth Gordon as a director on 1 January 2024