Advanced company searchLink opens in new window

ASHFORD VISIONPLUS LIMITED

Company number 03107525

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)
13 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
12 Mar 2024 CH01 Director's details changed for Mr Tanuj Ghanshyam Patel on 14 February 2024
18 Jan 2024 AD01 Registered office address changed from 36 County Square Ashford Kent TN23 1YD to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 18 January 2024
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
12 Sep 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
12 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
02 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
02 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
11 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
11 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
29 Apr 2022 AP01 Appointment of Aanchal Hitesh Desai as a director on 29 April 2022
29 Apr 2022 TM01 Termination of appointment of Paul Francis Carroll as a director on 29 April 2022
29 Apr 2022 AP01 Appointment of Mr Douglas John David Perkins as a director on 29 April 2022
08 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
08 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
28 Jan 2022 AA Audit exemption subsidiary accounts made up to 28 February 2021
28 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
19 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
19 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
24 Mar 2021 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 8 March 2021
12 Feb 2021 TM01 Termination of appointment of Douglas John David Perkins as a director on 12 February 2021
12 Feb 2021 AP01 Appointment of Mr Tanuj Ghanshyam Patel as a director on 12 February 2021