Advanced company searchLink opens in new window

VICTORIA ANDREWS HOLDINGS LIMITED

Company number 08063043

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
16 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
11 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
26 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
15 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020
11 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
14 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,001
25 Jan 2016 CH01 Director's details changed for Mr Damian Anthony Lynch on 25 January 2016
05 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,001
15 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended