Company NameVicky's Vintage Limited
DirectorVictoria Hilton
Company StatusActive
Company Number08159193
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Victoria Hilton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Wardle
Rochdale
OL12 9JZ
Secretary NameMiss Victoria Hilton
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 East Street
Wardle
Rochdale
OL12 9JZ

Contact

Websitewww.victoriavintage.co.uk

Location

Registered Address12 East Street
Wardle
Rochdale
OL12 9JZ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardWardle and West Littleborough
Built Up AreaGreater Manchester

Shareholders

1000 at £1Victoria Hilton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,896
Current Liabilities£1,896

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

22 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
1 October 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 January 2022Registered office address changed from 47 Wilcox Green Rotherham S61 4DP England to 12 East Street Wardle Rochdale OL12 9JZ on 11 January 2022 (1 page)
13 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 August 2020Confirmation statement made on 27 July 2020 with updates (3 pages)
4 October 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 October 2019Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to 47 Wilcox Green Rotherham S61 4DP on 3 October 2019 (1 page)
27 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
26 April 2018Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
7 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Secretary's details changed for Miss Victoria Hilton on 14 November 2014 (1 page)
28 July 2015Director's details changed for Miss Victoria Hilton on 14 November 2014 (2 pages)
28 July 2015Secretary's details changed for Miss Victoria Hilton on 14 November 2014 (1 page)
28 July 2015Director's details changed for Miss Victoria Hilton on 14 November 2014 (2 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 24 March 2015 (1 page)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
22 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
27 July 2012Incorporation (25 pages)
27 July 2012Incorporation (25 pages)