Advanced company searchLink opens in new window

VISTA (SEAFORD) MANAGEMENT COMPANY LIMITED

Company number 05722650

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Oct 2023 TM01 Termination of appointment of John Kevin Rice as a director on 5 October 2023
07 Sep 2023 AP01 Appointment of Mr Kevin Ian Ferris as a director on 7 September 2023
06 Sep 2023 AP01 Appointment of Mr John Kevin Rice as a director on 5 September 2023
29 Aug 2023 TM01 Termination of appointment of John Gerard Jones as a director on 24 August 2023
29 Aug 2023 AP01 Appointment of Mr Reginald George Leach as a director on 1 August 2023
29 Aug 2023 AP01 Appointment of Mr Lawrence James as a director on 1 August 2023
21 Apr 2023 TM01 Termination of appointment of Hilary Elworthy as a director on 16 April 2023
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 28 February 2022
03 May 2022 AD01 Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 29 February 2020
20 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
07 Feb 2020 TM01 Termination of appointment of Richard Peter Taylor as a director on 7 February 2020
04 Nov 2019 TM01 Termination of appointment of Reginald George Leach as a director on 2 November 2019
10 Oct 2019 AA Micro company accounts made up to 28 February 2019
07 Jun 2019 AP01 Appointment of Mr Reginald George Leach as a director on 25 May 2019
03 May 2019 AD01 Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to 5 Church Road Burgess Hill RH15 9BB on 3 May 2019
01 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
20 Jul 2018 AA Micro company accounts made up to 28 February 2018
23 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates