Advanced company searchLink opens in new window

VILLAGE HOLDINGS LIMITED

Company number 10524863

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 16 June 2022
14 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
06 Dec 2021 AD01 Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT to Kemp House 152-160 City Road London EC1V 2NX on 6 December 2021
04 May 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Apr 2021 AD01 Registered office address changed from , PO Box 4385, 10524863: Companies House Default Address, Cardiff, CF14 8LH to First Floor, 85 Great Portland Street London W1W 7LT on 23 April 2021
24 Feb 2021 RP05 Registered office address changed to PO Box 4385, 10524863: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2021
12 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
16 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
21 Jan 2020 PSC04 Change of details for Mr James Dominic Robert Holmes as a person with significant control on 1 February 2019
08 Jan 2019 TM01 Termination of appointment of James Dominic Robert Holmes as a director on 31 December 2018
08 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Aug 2018 CH01 Director's details changed for Mr James Dominic Robert Holmes on 27 December 2017
09 Aug 2018 PSC04 Change of details for Mr James Dominic Robert Holmes as a person with significant control on 27 December 2017
02 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
12 Oct 2017 AD01 Registered office address changed from , 106 Mount Street, London, W1K 2TW, England to First Floor, 85 Great Portland Street London W1W 7LT on 12 October 2017
14 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-14
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted