Advanced company searchLink opens in new window

VILLAGE NETWORKS LIMITED

Company number 04603174

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)
25 Mar 2026 CS01 Confirmation statement made on 15 February 2026 with updates
25 Mar 2026 RP01AP01 Replacement Filing for the appointment of Mr Thomas Richardson as a director
29 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
14 Mar 2025 CS01 Confirmation statement made on 15 February 2025 with updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 2,000
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 May 2023 CS01 Confirmation statement made on 8 April 2023 with updates
28 Feb 2023 SH02 Sub-division of shares on 29 November 2022
20 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2023 PSC01 Notification of Dudley John Forsyth Rees as a person with significant control on 29 November 2022
07 Feb 2023 PSC07 Cessation of Joseph Peter Richardson as a person with significant control on 29 November 2022
07 Feb 2023 PSC07 Cessation of Paul Firth as a person with significant control on 29 November 2022
07 Feb 2023 AP01 Appointment of Mr Dudley John Fortsyth Rees as a director on 29 November 2022
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 1,450
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Aug 2022 PSC04 Change of details for Joseph Peter Richardson as a person with significant control on 24 August 2022
25 Aug 2022 PSC04 Change of details for Mr Paul Firth as a person with significant control on 24 August 2022
25 Aug 2022 CH03 Secretary's details changed for Mr Paul Antony Firth on 24 August 2022
25 Aug 2022 CH01 Director's details changed for Mr Thomas Richardson on 24 August 2022
25 Aug 2022 CH01 Director's details changed for Mr Ross Firth on 24 August 2022
25 Aug 2022 CH01 Director's details changed for Mr Paul Antony Firth on 24 August 2022
25 Aug 2022 CH01 Director's details changed for Mr Roger Carey on 24 August 2022
25 Aug 2022 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 25 August 2022