About

Registered Number: 04745955
Date of Incorporation: 28/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: C/O Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND

 

Based in Leeds, Victoria Building Company Ltd was setup in 2003. Currently we aren't aware of the number of employees at the this business. The current directors of Victoria Building Company Ltd are listed as Gray, Jennifer, Gray, Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Terence 28 April 2003 15 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Jennifer 28 April 2003 15 April 2009 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 07 February 2019
AA - Annual Accounts 09 January 2019
AD01 - Change of registered office address 19 April 2018
AD01 - Change of registered office address 12 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 03 March 2009
353 - Register of members 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
RESOLUTIONS - N/A 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
MEM/ARTS - N/A 01 September 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
RESOLUTIONS - N/A 20 May 2008
MEM/ARTS - N/A 20 May 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
395 - Particulars of a mortgage or charge 27 August 2003
287 - Change in situation or address of Registered Office 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.