Advanced company searchLink opens in new window

VICTORY SQUARE RESIDENTS ASSOCIATION LIMITED

Company number 03936613

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)
18 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
26 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
23 Dec 2022 TM01 Termination of appointment of David Stuart Oliver as a director on 16 December 2022
08 Dec 2022 AP03 Appointment of Ms Kate Tymms as a secretary on 5 December 2022
08 Dec 2022 AD01 Registered office address changed from 67 Osborne Road Osborne Road Southsea PO5 3LS England to 44 Cornwall Road Portsmouth PO1 5BW on 8 December 2022
08 Dec 2022 TM02 Termination of appointment of Peter Dack as a secretary on 5 December 2022
30 Nov 2022 TM01 Termination of appointment of Glyn Harris as a director on 28 November 2022
30 Nov 2022 TM01 Termination of appointment of Chrissie Joy-Annette Jewer as a director on 28 November 2022
06 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
23 Sep 2022 AP01 Appointment of Mr David James Fry as a director on 15 September 2022
23 Sep 2022 AP01 Appointment of Mr Nicholas Charles Stratton as a director on 20 September 2022
08 Sep 2022 AP01 Appointment of Mrs Rosemarie Slidel as a director on 6 September 2022
26 Jul 2022 TM01 Termination of appointment of Perry Grant as a director on 22 July 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
13 Oct 2021 AP01 Appointment of Mr David Stuart Oliver as a director on 6 October 2021
12 Oct 2021 TM01 Termination of appointment of Graham Stanley Blunt as a director on 6 October 2021
11 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Aug 2019 AP01 Appointment of Ms Chrissie Joy-Annette Jewer as a director on 23 August 2019
20 Aug 2019 AP01 Appointment of Mr Graham Stanley Blunt as a director on 8 August 2019
12 Aug 2019 TM01 Termination of appointment of Dominic Walton as a director on 8 August 2019