Advanced company searchLink opens in new window

VALLEY CENTRE DEVELOPMENTS LIMITED

Company number 07951252

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)
25 Mar 2025 CH01 Director's details changed for Rev Edward John Carter on 25 March 2025
25 Mar 2025 CH01 Director's details changed for Mr James Halliwell on 25 March 2025
25 Mar 2025 CH01 Director's details changed for Mr Richard Andrew Sellars on 25 March 2025
25 Mar 2025 CH01 Director's details changed for Mr Robert John William Yates on 25 March 2025
25 Mar 2025 AD01 Registered office address changed from Fourfields Bamber Bridge Preston Lancashire PR5 6GS United Kingdom to Fourfields House Fourfields Bamber Bridge Preston PR5 6GS on 25 March 2025
03 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jun 2024 AP01 Appointment of Mr James Halliwell as a director on 1 May 2024
02 Jan 2024 AP01 Appointment of Mr Richard Andrew Sellars as a director on 18 December 2023
02 Jan 2024 TM01 Termination of appointment of Jason Peter Street as a director on 18 December 2023
01 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
09 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 200,001
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
28 Feb 2018 CH01 Director's details changed for Mr Robert John William Yates on 28 February 2018