Advanced company searchLink opens in new window

VICTORY HILL MANAGEMENT CO. LIMITED

Company number 04659245

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)
08 Apr 2024 TM01 Termination of appointment of Serif Omer as a director on 28 March 2024
05 Apr 2024 AP01 Appointment of Mr Parveen Kapoor as a director on 25 March 2024
27 Mar 2024 AP01 Appointment of Mr Mark Kevan Allen as a director on 25 March 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
23 Nov 2023 TM01 Termination of appointment of Matthew Garvey as a director on 20 November 2023
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
10 May 2023 TM02 Termination of appointment of Chansecs Limited as a secretary on 10 May 2023
10 May 2023 AP04 Appointment of Greatwood Property Management as a secretary on 10 May 2023
31 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Aug 2022 TM01 Termination of appointment of Simon Matthew Hirst as a director on 15 August 2022
28 Mar 2022 CH01 Director's details changed for Serif Omer on 25 March 2022
21 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Edward Loughrey as a director on 28 January 2022
21 May 2021 TM01 Termination of appointment of Peter Bray-Spicer as a director on 21 May 2021
25 Mar 2021 AD01 Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN to Chiltern House Marsack Street Caversham Reading RG4 5AP on 25 March 2021
25 Mar 2021 TM01 Termination of appointment of Anne Marie Mccabe as a director on 28 January 2021
25 Mar 2021 AP01 Appointment of Ms Anne Marie Mccabe as a director on 28 January 2021
25 Mar 2021 AD01 Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 25 March 2021
19 Mar 2021 TM01 Termination of appointment of Desmond Francis Patrick Joseph O'neill as a director on 28 January 2021
19 Mar 2021 TM01 Termination of appointment of Colin Andrew Davison as a director on 28 January 2021
19 Mar 2021 AP01 Appointment of Mr Desmond Francis Patrick Joseph O'neill as a director on 28 January 2021
19 Mar 2021 AP01 Appointment of Mr Colin Andrew Davison as a director on 28 January 2021
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association