Company NameVista Contracts South East Limited
DirectorMatthew James Radley
Company StatusActive
Company Number10623705
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Matthew James Radley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(6 days after company formation)
Appointment Duration7 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
Holborn
London
WC2B 6NH
Director NameMr Thomas D
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Faircross Way
St. Albans
AL1 4SD
Director NameMr William George Swann
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Rougemont Avenue
Morden
SM4 5PY

Location

Registered AddressAviation House 125 Kingsway
Holborn
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 March 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
2 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 100.05
(4 pages)
15 February 2023Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
26 September 2022Registered office address changed from 16 Great Chapel Street Soho London W1F 8FL England to Aviation House 125 Kingsway Holborn London WC2B 6NH on 26 September 2022 (1 page)
6 June 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
20 April 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 100.04
(5 pages)
23 March 2022Total exemption full accounts made up to 28 February 2021 (5 pages)
9 March 2022Cessation of Matthew James Radley as a person with significant control on 9 March 2022 (1 page)
9 March 2022Notification of William George Swann as a person with significant control on 16 February 2017 (2 pages)
9 March 2022Change of details for Mr Matthew James Radley as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Notification of Matthew James Radley as a person with significant control on 16 February 2017 (2 pages)
9 March 2022Confirmation statement made on 15 February 2022 with updates (3 pages)
9 March 2022Cessation of William George Swann as a person with significant control on 9 March 2022 (1 page)
7 March 2022Registered office address changed from 16 16 Great Chapel Street Soho London W1F 8FL England to 16 Great Chapel Street Soho London W1F 8FL on 7 March 2022 (1 page)
7 March 2022Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 16 16 Great Chapel Street Soho London W1F 8FL on 7 March 2022 (1 page)
3 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
12 May 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 September 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Suite 3070 1 Primrose Street London EC2A 2EX England to 199 Bishopsgate London EC2M 3TY on 27 February 2020 (1 page)
30 October 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 March 2018Registered office address changed from 8 Faircross Way St. Albans AL1 4SD United Kingdom to Suite 3070 1 Primrose Street London EC2A 2EX on 29 March 2018 (1 page)
19 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
16 February 2018Notification of Matthew James Radley as a person with significant control on 16 February 2017 (2 pages)
16 February 2018Cessation of Thomas Peter Dales as a person with significant control on 16 February 2017 (1 page)
16 February 2018Notification of William George Swann as a person with significant control on 16 February 2017 (2 pages)
23 February 2017Appointment of Mr William George Swann as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Matthew James Radley as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Matthew James Radley as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr William George Swann as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Thomas D as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Thomas D as a director on 22 February 2017 (1 page)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)