Advanced company searchLink opens in new window

ANDERTON & VICTORIA (HOLDINGS) LIMITED

Company number 08012662

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 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 CS01 Confirmation statement made on 30 March 2021 with updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 30 March 2020 with updates
11 Jun 2020 PSC04 Change of details for Mr Robert Wilson as a person with significant control on 11 June 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
19 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
25 Apr 2016 CH01 Director's details changed for Mr Robert Wilson on 6 April 2016
25 Apr 2016 CH01 Director's details changed for Maureen Mackay on 6 April 2016
06 Apr 2016 AD01 Registered office address changed from 380 Marine Road East Morecambe LA4 5AU to 390 Marine Road East Morecambe Lancashire LA4 5AU on 6 April 2016
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100