VISION ARCHITECTS LIMITED
Overview
| Company Name | VISION ARCHITECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07205778 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VISION ARCHITECTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is VISION ARCHITECTS LIMITED located?
| Registered Office Address | Eastleigh House Upper Market Street SO50 9YN Eastleigh England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISION ARCHITECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DPND ARCHITECTURE LIMITED | Mar 29, 2010 | Mar 29, 2010 |
What are the latest accounts for VISION ARCHITECTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VISION ARCHITECTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for VISION ARCHITECTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Eastleigh House Upper Market Street Eastleigh SO50 9YN England to Eastleigh House Upper Market Street Eastleigh SO50 9YN on Nov 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wessex House Upper Market Street Eastleigh SO50 9FD England to Eastleigh House Upper Market Street Eastleigh SO50 9YN on Jun 25, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England to Wessex House Upper Market Street Eastleigh SO50 9FD on Jul 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from Wessex House Upper Market Street Eastleigh SO50 9FD England to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on Jan 08, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to Wessex House Upper Market Street Eastleigh SO50 9FD on Nov 07, 2016 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Helen Jane Stringer as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of VISION ARCHITECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRATT, David Kevin | Director | Upper Market Street SO50 9YN Eastleigh Eastleigh House England | England | British | 123903420001 | |||||
| PRATT, David Kevin | Director | Highfield Twyford SO21 1QR Winchester 2 Hampshire United Kingdom | England | British | Director | 123903420001 | ||||
| PRATT, David Kevin | Director | Highfield SO21 1QR Twyford 2 Hampshire England | England | British | Director | 123903420001 | ||||
| RICKABY, Adele Freya | Director | Highfield Twyford SO21 1QR Winchester 2 Hampshire United Kingdom | United Kingdom | British | Director | 175561250001 | ||||
| STRINGER, Helen Jane | Director | Winnall Valley Road SO23 0LD Winchester Suite 47 Basepoint Hampshire England | United Kingdom | United Kingdom | Director / Accountant | 168064400001 |
Who are the persons with significant control of VISION ARCHITECTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Kevin Pratt | Apr 06, 2016 | Upper Market Street SO50 9YN Eastleigh Eastleigh House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0