Advanced company searchLink opens in new window

VISION DEVELOPMENTS ONE LTD

Company number 09431303

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 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
07 Oct 2023 AA Accounts for a small company made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
07 Oct 2020 AA Accounts for a small company made up to 31 December 2019
29 Jun 2020 MR01 Registration of charge 094313030003, created on 24 June 2020
13 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
21 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
21 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
05 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
16 Feb 2018 PSC02 Notification of Commercial Development Projects Limited as a person with significant control on 12 October 2017
16 Feb 2018 PSC07 Cessation of Stephen James Cliff as a person with significant control on 12 October 2017
20 Nov 2017 AP01 Appointment of Mr Jonathan Booth as a director on 12 October 2017
20 Nov 2017 AP01 Appointment of Simon Charles Newton Marshall as a director on 12 October 2017
20 Nov 2017 AD01 Registered office address changed from Manchester Hall 36 Bridge Street Manchester M3 3BT England to Marshall House Huddersfield Road Elland W Yorkshire HX5 9BW on 20 November 2017
20 Nov 2017 AP03 Appointment of Jonathan Booth as a secretary on 12 October 2017
20 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
20 Nov 2017 TM01 Termination of appointment of Stephen James Cliff as a director on 12 October 2017