Advanced company searchLink opens in new window

VISION 2 DEVELOPMENTS LTD

Company number 12280624

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)
01 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
06 Feb 2023 PSC04 Change of details for Mr Scott Rigden as a person with significant control on 25 January 2023
06 Feb 2023 TM01 Termination of appointment of Juliet Anne Brazil as a director on 25 January 2023
06 Feb 2023 PSC07 Cessation of Juliet Anne Brazil as a person with significant control on 25 January 2023
27 Jan 2023 MR01 Registration of charge 122806240001, created on 20 January 2023
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
27 Sep 2022 PSC04 Change of details for Mr Scott Rigden as a person with significant control on 19 September 2022
27 Sep 2022 PSC04 Change of details for Mrs Juliet Anne Brazil as a person with significant control on 19 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Scott Rigden on 19 September 2022
27 Sep 2022 CH01 Director's details changed for Mrs Juliet Anne Brazil on 19 September 2022
21 Sep 2022 AD01 Registered office address changed from 22 Church Street Church Street Broadstairs CT10 2TT England to 22 Church Street Broadstairs CT10 2TT on 21 September 2022
31 Aug 2022 AD01 Registered office address changed from 274 Northdown Road Margate Kent CT9 2PT England to 22 Church Street Church Street Broadstairs CT10 2TT on 31 August 2022
09 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
14 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with updates
28 Sep 2020 PSC01 Notification of Juliet Anne Brazil as a person with significant control on 4 February 2020
30 Mar 2020 TM01 Termination of appointment of Stephen John Brazil as a director on 4 February 2020
19 Nov 2019 PSC04 Change of details for Mr Scott Rigden as a person with significant control on 19 November 2019
19 Nov 2019 CH01 Director's details changed for Mrs Juliet Anne Brazil on 19 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Scott Rigden on 19 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Stephen John Brazil on 19 November 2019
24 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-24
  • GBP 100