Advanced company searchLink opens in new window

VIRGINIA HOUSE LIMITED

Company number 11487209

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)
14 Mar 2024 CH01 Director's details changed for Mr Peter Albert Boyd on 19 October 2022
13 Mar 2024 CH01 Director's details changed for Mrs Nilem Boyd on 13 March 2024
03 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from 7 the Cloisters Wimborne Road West Wimborne BH21 2FP United Kingdom to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 15 June 2023
22 May 2023 AA Micro company accounts made up to 31 August 2022
27 Oct 2022 AD01 Registered office address changed from 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP United Kingdom to 7 the Cloisters Wimborne Road West Wimborne BH21 2FP on 27 October 2022
19 Oct 2022 PSC05 Change of details for Living Worcester Ltd as a person with significant control on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mr Peter Albert Boyd on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mrs Nilem Boyd on 19 October 2022
19 Oct 2022 AD01 Registered office address changed from 31 Golf Links Road Ferndown Dorset BH22 8BT United Kingdom to 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP on 19 October 2022
27 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
27 May 2022 MR01 Registration of charge 114872090003, created on 26 May 2022
29 Nov 2021 AA Micro company accounts made up to 31 August 2021
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
25 Jan 2021 PSC07 Cessation of Peter Albert Boyd as a person with significant control on 20 January 2021
25 Jan 2021 PSC07 Cessation of Nilem Boyd as a person with significant control on 20 January 2021
25 Jan 2021 PSC02 Notification of Living Worcester Ltd as a person with significant control on 20 January 2021
30 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
20 Jul 2020 AA01 Current accounting period extended from 31 July 2020 to 31 August 2020
08 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
12 Mar 2020 MR01 Registration of charge 114872090002, created on 11 March 2020
10 Feb 2020 MR01 Registration of charge 114872090001, created on 28 January 2020
30 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
27 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted