Vision Architectural Glazing Installations Limited

DataGardener
vision architectural glazing installations limited
live
Medium

Vision Architectural Glazing Installations Limited

03973714Private Limited With Share Capital

The Old Livery Hildersham, Cambridge, CB216DD
Incorporated

14/04/2000

Company Age

26 years

Directors

7

Employees

54

SIC Code

43342

Risk

low risk

Company Overview

Registration, classification & business activity

Vision Architectural Glazing Installations Limited (03973714) is a private limited with share capital incorporated on 14/04/2000 (26 years old) and registered in cambridge, CB216DD. The company operates under SIC code 43342 - glazing.

Vision architectural glazing installations limited is a construction company based out of 1 vicarage lane stratford, london, united kingdom.

Private Limited With Share Capital
SIC: 43342
Medium
Incorporated 14/04/2000
CB216DD
54 employees

Financial Overview

Total Assets

£9.99M

Liabilities

£3.83M

Net Assets

£6.16M

Turnover

£16.28M

Cash

£877.3K

Key Metrics

54

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-09-2025
Confirmation Statement
Category:Confirmation Statement
Date:22-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-06-2024
Legacy
Category:Capital
Date:20-06-2024
Legacy
Category:Insolvency
Date:20-06-2024
Resolution
Category:Resolution
Date:20-06-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:30-05-2024
Confirmation Statement
Category:Confirmation Statement
Date:23-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Resolution
Category:Resolution
Date:23-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Memorandum Articles
Category:Incorporation
Date:21-10-2014
Resolution
Category:Resolution
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-01-2014
Capital Allotment Shares
Category:Capital
Date:18-07-2013
Resolution
Category:Resolution
Date:18-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2009
Legacy
Category:Annual Return
Date:07-05-2009
Legacy
Category:Officers
Date:21-05-2008
Legacy
Category:Annual Return
Date:07-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2008
Legacy
Category:Address
Date:14-07-2007
Legacy
Category:Officers
Date:04-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2007

Import / Export

Imports
12 Months9
60 Months46
Exports
12 Months2
60 Months3

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date12/11/2025
Latest Accounts31/03/2025

Trading Addresses

The Old Livery, Hildersham, Cambridge, CB216DDRegistered

Contact

01223792244
info@visionagi.co.uksales@visionagi.co.uk
The Old Livery Hildersham, Cambridge, CB216DD