Advanced company searchLink opens in new window

VISION BUXTON

Company number 04309544

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)
10 Apr 2024 AP01 Appointment of Mr Stephen Mark Thomason as a director on 2 April 2024
22 Dec 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
22 Dec 2023 TM01 Termination of appointment of Bruce Martin Wragg as a director on 10 December 2023
14 Jun 2023 AA Micro company accounts made up to 31 October 2022
03 May 2023 AP01 Appointment of Mr Matthew James Nuttall as a director on 3 May 2023
03 May 2023 AP01 Appointment of Ms Netta Christie as a director on 3 May 2023
03 May 2023 TM01 Termination of appointment of Isla Caroline Dawes as a director on 3 May 2023
03 May 2023 TM01 Termination of appointment of Marie Cooper as a director on 3 May 2023
03 May 2023 TM01 Termination of appointment of Lesley Christine Caddy as a director on 3 May 2023
03 May 2023 TM01 Termination of appointment of Matthew James Spencer Blackwood as a director on 3 May 2023
03 May 2023 TM01 Termination of appointment of Richard Charles Silson as a director on 3 May 2023
03 May 2023 TM01 Termination of appointment of Adrian David Ogilvie Brown as a director on 3 May 2023
03 May 2023 AD01 Registered office address changed from PO Box SK17 6AN 4 the Quadrant Buxton Derbyshire 4 the Quadrant Buxton Derbyshire SK17 6AN England to 4 the Quadrant Buxton SK17 6AW on 3 May 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 23 October 2022 with no updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
30 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 October 2020
20 Jan 2021 CH01 Director's details changed for Mr Richard Charles Silson on 16 April 2018
16 Jan 2021 CS01 Confirmation statement made on 23 October 2020 with no updates
09 Nov 2020 TM01 Termination of appointment of Sarah Eileen Rawlinson as a director on 31 October 2020
09 Oct 2020 AD01 Registered office address changed from 12 Hardwick Street Buxton Derbyshire SK17 6BN to PO Box SK17 6AN 4 the Quadrant Buxton Derbyshire 4 the Quadrant Buxton Derbyshire SK17 6AN on 9 October 2020
09 Jun 2020 AP01 Appointment of Mrs Hayley Lloyd House as a director on 1 June 2020
20 Mar 2020 AA Micro company accounts made up to 31 October 2019