This company is commonly known as Vision 1 Investments Limited. The company was founded 14 years ago and was given the registration number 07000006. The firm's registered office is in BIRMINGHAM. You can find them at Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VISION 1 INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 07000006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2009 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Hagley Road, Birmingham, England, B16 8PE | Secretary | 16 October 2013 | Active |
54, Hagley Road, Birmingham, England, B16 8PE | Director | 25 August 2009 | Active |
Mulberry House, Churt Road, Hindhead, United Kingdom, GU26 6PR | Director | 25 August 2009 | Active |
Mr Simon Wyndham Hope Zutshi | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Hagley Road, Birmingham, England, B16 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.