Advanced company searchLink opens in new window

VICTORIA MIDCO HOLDINGS LIMITED

Company number 09966342

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Apr 2026 SH01 Statement of capital following an allotment of shares on 23 March 2026
  • GBP 1,208.166205
01 Dec 2025 SH01 Statement of capital following an allotment of shares on 7 November 2025
  • GBP 1,197.166205
01 Dec 2025 SH01 Statement of capital following an allotment of shares on 26 March 2025
  • GBP 1,195.966205
21 Nov 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2025 MR01 Registration of charge 099663420014, created on 22 August 2025
01 Sep 2025 MR01 Registration of charge 099663420015, created on 26 August 2025
01 Sep 2025 MR01 Registration of charge 099663420016, created on 22 August 2025
31 Jul 2025 TM01 Termination of appointment of Brian Morgan as a director on 23 July 2025
31 Jul 2025 AP01 Appointment of Mr Alexander Robert Gammack Pratt as a director on 23 July 2025
07 Jul 2025 AA Audit exemption subsidiary accounts made up to 30 March 2024
07 Jul 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/24
07 Jul 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/24
07 Jul 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/24
17 Jun 2025 CS01 Confirmation statement made on 8 June 2025 with updates
15 Apr 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2024 AD01 Registered office address changed from Alliance Flooring Distribution Limited Worcester Six Business Park Worcester WR4 0AE England to Alliance Flooring Distribution Limited Worcester Six Business Park Worcester WR4 0AN on 25 July 2024
27 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 1 April 2023
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/04/23
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/04/23
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/04/23
27 Dec 2023 MR01 Registration of charge 099663420013, created on 18 December 2023
10 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 May 2023 AD01 Registered office address changed from Victoria Carpets Ltd Worcester Road Kidderminster DY10 1JR United Kingdom to Alliance Flooring Distribution Limited Worcester Six Business Park Worcester WR4 0AE on 31 May 2023
24 Feb 2023 AA Audit exemption subsidiary accounts made up to 2 April 2022