Background WavePink WaveYellow Wave

MSV INVEST LIMITED (03095928)

MSV INVEST LIMITED (03095928) is an active UK company. incorporated on 29 August 1995. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. MSV INVEST LIMITED has been registered for 30 years.

Company Number
03095928
Status
active
Type
ltd
Incorporated
29 August 1995
Age
30 years
Address
7th Floor, Trafford House Chester Road, Manchester, M32 0RS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSV INVEST LIMITED

MSV INVEST LIMITED is an active company incorporated on 29 August 1995 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. MSV INVEST LIMITED was registered 30 years ago.(SIC: 68201)

Status

active

Active since 30 years ago

Company No

03095928

LTD Company

Age

30 Years

Incorporated 29 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

VINCENTIAN HOMES AND SERVICES (VHS) LIMITED
From: 29 August 1995To: 28 January 2019
Contact
Address

7th Floor, Trafford House Chester Road Stretford Manchester, M32 0RS,

Previous Addresses

101 Great Western Street Moss Side Manchester M14 4AA England
From: 13 October 2017To: 30 May 2018
Metropolitan House 1st Floor 20 Brindley Road Manchester M16 9HQ
From: 29 August 1995To: 13 October 2017
Timeline

38 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Aug 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Loan Secured
Mar 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Apr 24
0
Funding
22
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Memorandum Articles
29 September 2021
MAMA
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Resolution
28 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 October 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
19 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
22 March 2002
225Change of Accounting Reference Date
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2000
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
287Change of Registered Office
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Incorporation Company
29 August 1995
NEWINCIncorporation