AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2023-01-10
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-10
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, August 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2022-04-25 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, April 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, April 2022
| incorporation
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-20
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-07
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, December 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-23 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-23 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7 Nightingales Corner Amersham Buckinghamshire HP7 9PZ. Change occurred on 2016-03-08. Company's previous address: Beacon House Warwick Road Beaconsfield Buckinghamshire HP9 2PD.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-09-23 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-23 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-17: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-07-31
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, February 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 14th, February 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2014-09-30 to 2013-12-31
filed on: 14th, February 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-17
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 11th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-17
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-17
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-17
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beacon Hosue Warwick Road Beaconsfield Buckinghamshire HP9 2PD on 2010-02-19
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-09-30
filed on: 19th, February 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2010-03-31 to 2009-09-30
filed on: 26th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-09-17 - Annual return with full member list
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed vivant homes LTDcertificate issued on 03/07/09
filed on: 2nd, July 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/02/2009 from spen cottage coombe lane hughenden valley buckinghamshire HP14 4NX united kingdom
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-02-16 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-02-16 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2009
| incorporation
|
Free Download
(14 pages)
|