UKBizDB.co.uk

HIGHAM VISION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Higham Vision Limited. The company was founded 13 years ago and was given the registration number 07585821. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HIGHAM VISION LIMITED
Company Number:07585821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onega House, 112 Main Road, Sidcup, DA14 6NE

Director31 March 2011Active

People with Significant Control

Mr Stephen George Henry Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Gazette

Gazette filings brought up to date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Gazette

Gazette filings brought up to date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-05Address

Change registered office address company with date old address new address.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.