Advanced company searchLink opens in new window

INSPIRED VILLAGES GROUP LIMITED

Company number 10876791

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)
07 Feb 2025 CH01 Director's details changed for Mr Nicholas William John Edwards on 7 February 2025
09 Dec 2024 TM01 Termination of appointment of Gareth Shaun Mee as a director on 5 December 2024
18 Nov 2024 AP01 Appointment of Mr Nicholas William John Edwards as a director on 6 November 2024
07 Nov 2024 AP01 Appointment of Mr Simon Jeremy Century as a director on 15 October 2024
07 Nov 2024 TM01 Termination of appointment of James Stuart Bunce as a director on 15 October 2024
07 Nov 2024 TM01 Termination of appointment of Phillip Paul Bayliss as a director on 15 October 2024
05 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
11 Jul 2024 AA Full accounts made up to 31 December 2023
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
08 Aug 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 CH01 Director's details changed for Mr Gareth Shaun Mee on 14 June 2023
19 Jun 2023 AP01 Appointment of Mr Gareth Shaun Mee as a director on 14 June 2023
19 Jun 2023 TM01 Termination of appointment of Jasan Fitzpatrick as a director on 14 June 2023
27 Mar 2023 AP01 Appointment of Miss Vanisha Ashok Thakrar as a director on 13 March 2023
06 Mar 2023 TM01 Termination of appointment of Vishal Gor as a director on 13 February 2023
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
19 Jul 2022 AA Full accounts made up to 31 December 2021
02 Feb 2022 AP01 Appointment of Mr Vishal Gor as a director on 28 January 2022
27 Sep 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
24 Aug 2021 AD01 Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 24 August 2021
24 Aug 2021 PSC02 Notification of Legal & General Homes Holdings Limited as a person with significant control on 3 August 2021
24 Aug 2021 PSC07 Cessation of Legal & General Homes Holdings Limited as a person with significant control on 3 August 2021
24 Aug 2021 MA Memorandum and Articles of Association
24 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association