Advanced company searchLink opens in new window

VISION BUILT LIMITED

Company number 08225353

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)
01 Nov 2023 AA Full accounts made up to 31 December 2022
24 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
24 Jan 2022 TM01 Termination of appointment of Stephen Bowcott as a director on 30 December 2021
24 Jan 2022 AP01 Appointment of Mr Paul Richard Brown as a director on 22 January 2022
10 Dec 2021 AA Full accounts made up to 31 December 2020
06 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2021 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
22 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 PSC02 Notification of Vb Offsite Fabrication (Holdings) Limited as a person with significant control on 12 August 2019
19 Aug 2019 TM01 Termination of appointment of Gerard Martin Mccarthy as a director on 12 August 2019
19 Aug 2019 TM01 Termination of appointment of Andrew Michael Howard as a director on 12 August 2019
19 Aug 2019 TM01 Termination of appointment of Matthew Bartram as a director on 12 August 2019
19 Aug 2019 PSC07 Cessation of John Edward Maynard as a person with significant control on 12 August 2019
19 Aug 2019 PSC07 Cessation of Major Effort Limited as a person with significant control on 12 August 2019
19 Aug 2019 AP03 Appointment of Ms Maura Toles as a secretary on 12 August 2019
19 Aug 2019 PSC07 Cessation of Matthew Bartram as a person with significant control on 12 August 2019
19 Aug 2019 AP01 Appointment of Mr Stephen Bowcott as a director on 12 August 2019
19 Aug 2019 AP01 Appointment of Mr Mark Mcgreevy as a director on 12 August 2019
19 Aug 2019 AD01 Registered office address changed from Norfolk Tower Surrey Street Norwich Norfolk NR1 3PA to 1 Curo Park Frogmore St. Albans AL2 2DD on 19 August 2019