Advanced company searchLink opens in new window

VIRTUS PROPERTY INVESTMENTS LIMITED

Company number 06789327

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 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 January 2021
06 May 2021 AD01 Registered office address changed from 2nd Floor 20 Thayer Street London W1U 2DD England to 54 Hamilton Terrace London NW8 9UJ on 6 May 2021
12 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from 20 2nd Floor Thayer Street London W1U 2DD England to 2nd Floor 20 Thayer Street London W1U 2DD on 9 March 2021
09 Mar 2021 AA Accounts for a dormant company made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
16 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
14 Jul 2016 AD01 Registered office address changed from C/O Epsilon Real Estate Partners Ltd 5th Floor 95 Wigmore Street London W1U 1DL to 20 2nd Floor Thayer Street London W1U 2DD on 14 July 2016
26 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
19 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
04 Feb 2015 CH01 Director's details changed for Mr Richard Hatter on 3 October 2014
04 Feb 2015 AD01 Registered office address changed from 5Th Floor 95 Wigmore Street London W1U 1DL England to C/O Epsilon Real Estate Partners Ltd 5Th Floor 95 Wigmore Street London W1U 1DL on 4 February 2015
04 Dec 2014 AD01 Registered office address changed from 130 Mount Street London W1K 3NY to 5Th Floor 95 Wigmore Street London W1U 1DL on 4 December 2014