About

Registered Number: 05662666
Date of Incorporation: 23/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1 Fort Lane, Dursley, Gloucestershire, GL11 4LG

 

Founded in 2005, Vale Vision Development Trust Ltd has its registered office in Dursley, Gloucestershire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Doughty, Michael Henry, Cherry, Christopher, Clifton, Miranda Anne, Doughty, Michael Henry, Wheeler, Geoff, Buffrey, Andrew Richard, Cherry, Linda Joy, Hudson, John Robert Francis, Jones, Peter Anthony, Manning, Jane, Martin, Jonathan Mark, Stanley, Elizabeth Francis, Ward, Ben Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRY, Christopher 13 December 2007 - 1
CLIFTON, Miranda Anne 30 April 2007 - 1
DOUGHTY, Michael Henry 23 December 2005 - 1
WHEELER, Geoff 01 January 2019 - 1
BUFFREY, Andrew Richard 13 December 2007 19 November 2009 1
CHERRY, Linda Joy 13 December 2007 14 October 2019 1
HUDSON, John Robert Francis 16 January 2006 30 April 2007 1
JONES, Peter Anthony 16 January 2006 30 April 2008 1
MANNING, Jane 23 December 2005 30 April 2007 1
MARTIN, Jonathan Mark 13 December 2007 30 April 2008 1
STANLEY, Elizabeth Francis 19 November 2009 30 September 2012 1
WARD, Ben Lewis 16 January 2006 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
DOUGHTY, Michael Henry 16 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 02 December 2018
TM01 - Termination of appointment of director 02 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 23 December 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 December 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 13 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
TM01 - Termination of appointment of director 21 December 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 28 October 2007
225 - Change of Accounting Reference Date 21 October 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
363a - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.