Based in Basingstoke, Vision Fostering Agency Ltd was founded on 26 October 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Vision Fostering Agency Ltd. This company has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPTON BURNESS, Richard James | 24 January 2008 | 03 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 08 July 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 05 December 2018 | |
MA - Memorandum and Articles | 21 June 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
PSC05 - N/A | 08 June 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AP01 - Appointment of director | 31 October 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AD01 - Change of registered office address | 05 July 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 15 December 2014 | |
CH03 - Change of particulars for secretary | 03 October 2014 | |
TM02 - Termination of appointment of secretary | 03 October 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 10 December 2013 | |
CERTNM - Change of name certificate | 03 December 2013 | |
CONNOT - N/A | 03 December 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AUD - Auditor's letter of resignation | 07 February 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
AA - Annual Accounts | 02 October 2009 | |
RESOLUTIONS - N/A | 14 April 2009 | |
CERTNM - Change of name certificate | 12 December 2008 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 26 November 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
RESOLUTIONS - N/A | 14 March 2008 | |
RESOLUTIONS - N/A | 14 March 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
225 - Change of Accounting Reference Date | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
287 - Change in situation or address of Registered Office | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
MEM/ARTS - N/A | 11 January 2008 | |
SA - Shares agreement | 10 January 2008 | |
MEM/ARTS - N/A | 09 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2008 | |
CERTNM - Change of name certificate | 07 January 2008 | |
RESOLUTIONS - N/A | 04 January 2008 | |
RESOLUTIONS - N/A | 04 January 2008 | |
123 - Notice of increase in nominal capital | 04 January 2008 | |
NEWINC - New incorporation documents | 26 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 10 March 2008 | Outstanding |
N/A |