Advanced company searchLink opens in new window

VITALITY HOUSE GROUP LIMITED

Company number 11224279

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2023 MR04 Satisfaction of charge 112242790003 in full
17 Aug 2023 MR04 Satisfaction of charge 112242790004 in full
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Mr Mark Andrew Lewis on 31 January 2023
31 Jan 2023 PSC04 Change of details for Mr Laurence John Smith as a person with significant control on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from Childs Haugh Lower Road Bookham Leatherhead Surrey KT23 4DW England to 16 Tything Road West Kinwarton Alcester Warwickshire B49 6EP on 31 January 2023
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 MR01 Registration of charge 112242790003, created on 10 March 2022
22 Mar 2022 MR01 Registration of charge 112242790004, created on 10 March 2022
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
06 Jan 2022 MR01 Registration of charge 112242790002, created on 21 December 2021
23 Dec 2021 MR04 Satisfaction of charge 112242790001 in full
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
10 Sep 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
28 Jan 2019 MR01 Registration of charge 112242790001, created on 25 January 2019
29 Nov 2018 PSC07 Cessation of Megan Anna Julie Smith as a person with significant control on 28 November 2018
29 Nov 2018 AP01 Appointment of Mr Mark Andrew Lewis as a director on 28 November 2018
26 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted