Company NameVision Twenty Group Limited
DirectorsKevin Jeremy Butler and Paul John Ashurst
Company StatusActive
Company Number09891318
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kevin Jeremy Butler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Earles Meadow
Horsham
West Sussex
RH12 4HP
Director NameMr Paul John Ashurst
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaberly House Keers Green
Dunmow
Essex
CM6 1PQ
Secretary NameMr Paul John Ashurst
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMaberly House Keers Green
Dunmow
Essex
CM6 1PQ

Location

Registered AddressMaberly House
Keers Green
Dunmow
Essex
CM6 1PQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishAythorpe Roding
WardHigh Easter & the Rodings
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

25 February 2016Delivered on: 7 March 2016
Persons entitled: Paul John Ashurst

Classification: A registered charge
Particulars: All properties the borrower may own in the future.
Outstanding
25 February 2016Delivered on: 7 March 2016
Persons entitled: Kevin Jeremy Butler

Classification: A registered charge
Particulars: Any property the borrowed may own in the future.
Outstanding

Filing History

16 May 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
2 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
2 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 September 2017Second filing of Confirmation Statement dated 25/11/2016 (13 pages)
1 September 2017Second filing of Confirmation Statement dated 25/11/2016 (13 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 June 2017Statement of capital following an allotment of shares on 26 November 2015
  • GBP 200
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 26 November 2015
  • GBP 200
(4 pages)
25 November 201625/11/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 01/09/2017.
(7 pages)
25 November 201625/11/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 01/09/2017.
(7 pages)
7 March 2016Registration of charge 098913180002, created on 25 February 2016 (57 pages)
7 March 2016Registration of charge 098913180001, created on 25 February 2016 (57 pages)
7 March 2016Registration of charge 098913180002, created on 25 February 2016 (57 pages)
7 March 2016Registration of charge 098913180001, created on 25 February 2016 (57 pages)
28 January 2016Registered office address changed from Eaton Lodge Whitehall Road Bishop's Stortford Hertfordshire CM23 2JL England to Maberly House Keers Green Dunmow Essex CM6 1PQ on 28 January 2016 (1 page)
28 January 2016Director's details changed for Mr Paul John Ashurst on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Paul John Ashurst on 28 January 2016 (2 pages)
28 January 2016Secretary's details changed for Mr Paul John Ashurst on 28 January 2016 (1 page)
28 January 2016Secretary's details changed for Mr Paul John Ashurst on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Eaton Lodge Whitehall Road Bishop's Stortford Hertfordshire CM23 2JL England to Maberly House Keers Green Dunmow Essex CM6 1PQ on 28 January 2016 (1 page)
26 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-26
  • GBP 150
(31 pages)
26 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-26
  • GBP 150
(31 pages)