Company NameVista Maintenance Services Limited
DirectorsJason Anderson and David Alan Coleman
Company StatusActive
Company Number09132724
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jason Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(6 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12, Isleworth Business Complex St. Johns Road
Isleworth
TW7 6NL
Director NameMr David Alan Coleman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(6 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12, Isleworth Business Complex St. Johns Road
Isleworth
TW7 6NL
Director NamePeter Anthony Whitby
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Grange Road
Egham
Surrey
TW20 0EX
Director NameCheril Nicola Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(6 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Road
Egham
Surrey
TW20 9QW
Director NameMandy Coleman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(6 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Road
Egham
Surrey
TW20 9QW

Contact

Websitewww.vistamaintenance.co.uk/

Location

Registered AddressUnit 12, Isleworth Business Complex
St. Johns Road
Isleworth
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

4 January 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
17 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
16 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
15 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
21 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 December 2018Registered office address changed from 3 Grange Road Egham Surrey TW20 9QW to Unit 12, Isleworth Business Complex St. Johns Road Isleworth TW7 6NL on 18 December 2018 (1 page)
2 November 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
26 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 January 2016Termination of appointment of Cheril Nicola Anderson as a director on 31 July 2015 (1 page)
27 January 2016Termination of appointment of Cheril Nicola Anderson as a director on 31 July 2015 (1 page)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 January 2016Termination of appointment of Mandy Coleman as a director on 31 July 2015 (1 page)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 January 2016Termination of appointment of Mandy Coleman as a director on 31 July 2015 (1 page)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
9 April 2015Registered office address changed from 3 Grange Road Egham Surrey TW20 0EX England to 3 Grange Road Egham Surrey TW20 9QW on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 3 Grange Road Egham Surrey TW20 0EX England to 3 Grange Road Egham Surrey TW20 9QW on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 3 Grange Road Egham Surrey TW20 0EX England to 3 Grange Road Egham Surrey TW20 9QW on 9 April 2015 (1 page)
24 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 100
(3 pages)
24 February 2015Registered office address changed from Bearwood Lodge the Water Gardens Lower Penn Wolverhampton WV4 5LH England to 3 Grange Road Egham Surrey TW20 0EX on 24 February 2015 (1 page)
24 February 2015Appointment of Mr David Alan Coleman as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Jason Anderson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mandy Coleman as a director on 2 February 2015 (2 pages)
24 February 2015Termination of appointment of Peter Anthony Whitby as a director on 2 February 2015 (1 page)
24 February 2015Appointment of Cheril Nicola Anderson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr David Alan Coleman as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Cheril Nicola Anderson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mandy Coleman as a director on 2 February 2015 (2 pages)
24 February 2015Termination of appointment of Peter Anthony Whitby as a director on 2 February 2015 (1 page)
24 February 2015Termination of appointment of Peter Anthony Whitby as a director on 2 February 2015 (1 page)
24 February 2015Appointment of Mr Jason Anderson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mandy Coleman as a director on 2 February 2015 (2 pages)
24 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 100
(3 pages)
24 February 2015Appointment of Cheril Nicola Anderson as a director on 2 February 2015 (2 pages)
24 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 100
(3 pages)
24 February 2015Appointment of Mr David Alan Coleman as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Jason Anderson as a director on 2 February 2015 (2 pages)
24 February 2015Registered office address changed from Bearwood Lodge the Water Gardens Lower Penn Wolverhampton WV4 5LH England to 3 Grange Road Egham Surrey TW20 0EX on 24 February 2015 (1 page)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)