About

Registered Number: 06505426
Date of Incorporation: 15/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 2008, St Andrews Visionplus Ltd have registered office in Fareham, it has a status of "Active". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Julia Rebecca 24 November 2008 - 1

Filing History

Document Type Date
AGREEMENT2 - N/A 07 July 2020
GUARANTEE2 - N/A 07 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 15 October 2019
PARENT_ACC - N/A 15 October 2019
GUARANTEE2 - N/A 12 March 2019
AGREEMENT2 - N/A 11 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 16 October 2018
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 24 September 2018
GUARANTEE2 - N/A 24 September 2018
AA - Annual Accounts 04 June 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
CS01 - N/A 01 March 2018
AA01 - Change of accounting reference date 01 February 2018
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 February 2016
AUD - Auditor's letter of resignation 12 October 2015
AUD - Auditor's letter of resignation 28 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 30 January 2013
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 14 December 2009
AD01 - Change of registered office address 03 November 2009
225 - Change of Accounting Reference Date 24 July 2009
363a - Annual Return 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.