About

Registered Number: 03174830
Date of Incorporation: 19/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA,

 

Vision First Ltd was founded on 19 March 1996 and are based in Richmond, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Robin Thomas Prosser 03 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
CHIVERS, Wendy Elizabeth 03 April 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 25 February 2019
AA01 - Change of accounting reference date 29 November 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 29 August 2017
AA01 - Change of accounting reference date 22 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 April 2016
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 29 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 25 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 28 March 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 09 June 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 23 March 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 01 February 1999
363a - Annual Return 12 June 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 18 July 1997
225 - Change of Accounting Reference Date 15 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
287 - Change in situation or address of Registered Office 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.