UKBizDB.co.uk

VISION GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Vision Group (holdings) Limited. The company was founded 13 years ago and was given the registration number 07569889. The firm's registered office is in HERTFORD. You can find them at Caxton House Watermark Way, Foxholes Business Park, Hertford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VISION GROUP (HOLDINGS) LIMITED
Company Number:07569889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Caxton House Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director18 March 2011Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director18 March 2011Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director18 March 2011Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ

Director02 April 2015Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Secretary05 August 2011Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Secretary26 June 2012Active
Caxton House, Watermark Way, Hertford, United Kingdom, SG13 7TZ

Director18 March 2011Active

People with Significant Control

Vision Group Holdco Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:Caxton House, Watermark Way, Hertford, England, SG13 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allen Bond
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Caxton House, Watermark Way, Hertford, SG13 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Roy Bond
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:Caxton House, Watermark Way, Hertford, SG13 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Earl Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Caxton House, Watermark Way, Hertford, SG13 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2024-04-16Capital

Capital allotment shares.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Capital

Capital cancellation shares.

Download
2024-03-12Officers

Termination secretary company with name termination date.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-12Incorporation

Memorandum articles.

Download
2024-03-12Capital

Capital return purchase own shares.

Download
2024-03-12Capital

Capital return purchase own shares.

Download
2024-03-12Capital

Capital return purchase own shares.

Download
2024-02-12Accounts

Change account reference date company current extended.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type group.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download
2019-07-02Capital

Capital return purchase own shares.

Download
2019-06-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.