Company NameVicki's Vintage Limited
DirectorVicki Margaret Sykes
Company StatusActive
Company Number04259077
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NameVocational Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMrs Vicki Margaret Sykes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mabeys Walk
High Wych
Sawbridgeworth
Hertfordshire
CM21 0HN
Secretary NameAimee Sykes
NationalityBritish
StatusCurrent
Appointed01 February 2005(3 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
Secretary NamePaul David Sykes
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Mabeys Walk
High Wych
Hertfordshire
CM21 0HN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone01279 726096
Telephone regionBishops Stortford

Location

Registered Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£414
Cash£82
Current Liabilities£2,899

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

5 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 November 2018Registered office address changed from 21 Mabeys Walk High Wych Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 21 November 2018 (1 page)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 November 2015Company name changed vocational solutions LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
13 November 2015Company name changed vocational solutions LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 August 2012Secretary's details changed for Aimee Sykes on 8 August 2012 (1 page)
9 August 2012Secretary's details changed for Aimee Sykes on 8 August 2012 (1 page)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
9 August 2012Secretary's details changed for Aimee Sykes on 8 August 2012 (1 page)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Vicki Margaret Sykes on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Vicki Margaret Sykes on 25 July 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 July 2009Return made up to 25/07/09; full list of members (3 pages)
25 July 2009Return made up to 25/07/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 September 2007Return made up to 25/07/07; no change of members (6 pages)
3 September 2007Return made up to 25/07/07; no change of members (6 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 August 2006Return made up to 25/07/06; full list of members (6 pages)
14 August 2006Return made up to 25/07/06; full list of members (6 pages)
5 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 August 2004Return made up to 25/07/04; full list of members (6 pages)
9 August 2004Return made up to 25/07/04; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 August 2003Return made up to 25/07/03; full list of members (6 pages)
4 August 2003Return made up to 25/07/03; full list of members (6 pages)
13 August 2002Return made up to 25/07/02; full list of members (6 pages)
13 August 2002Return made up to 25/07/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 January 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
28 January 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
25 July 2001Incorporation (16 pages)
25 July 2001Incorporation (16 pages)