Background WavePink WaveYellow Wave

VISION VEHICLE SOLUTIONS LIMITED (03019250)

VISION VEHICLE SOLUTIONS LIMITED (03019250) is an active UK company. incorporated on 7 February 1995. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. VISION VEHICLE SOLUTIONS LIMITED has been registered for 31 years.

Company Number
03019250
Status
active
Type
ltd
Incorporated
7 February 1995
Age
31 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
SIC Codes
66290, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION VEHICLE SOLUTIONS LIMITED

VISION VEHICLE SOLUTIONS LIMITED is an active company incorporated on 7 February 1995 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. VISION VEHICLE SOLUTIONS LIMITED was registered 31 years ago.(SIC: 66290, 77110)

Status

active

Active since 31 years ago

Company No

03019250

LTD Company

Age

31 Years

Incorporated 7 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

VISION VEHICLE HIRE LIMITED
From: 10 April 2001To: 18 June 2003
WILLCOPE LIMITED
From: 7 February 1995To: 10 April 2001
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Previous Addresses

Unit 4 Cordwallis Street Maidenhead Berkshire SL6 7BE
From: 7 February 1995To: 19 December 2012
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Left
Feb 14
Loan Cleared
Mar 15
Owner Exit
Jul 17
Loan Secured
Feb 19
Owner Exit
Jul 21
Loan Secured
Sept 21
Director Joined
Nov 21
Loan Secured
Dec 21
Loan Cleared
May 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jan 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
3 February 2021
MR05Certification of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
20 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Legacy
31 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Legacy
23 May 2001
287Change of Registered Office
Legacy
17 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
88(2)R88(2)R
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
27 November 1998
123Notice of Increase in Nominal Capital
Resolution
27 November 1998
RESOLUTIONSResolutions
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1995
288288
Legacy
13 February 1995
287Change of Registered Office
Legacy
13 February 1995
288288
Incorporation Company
7 February 1995
NEWINCIncorporation