Background WavePink WaveYellow Wave

VISION HOUSES LIMITED (04566956)

VISION HOUSES LIMITED (04566956) is an active UK company. incorporated on 18 October 2002. with registered office in Dorset. The company operates in the Construction sector, engaged in other building completion and finishing. VISION HOUSES LIMITED has been registered for 23 years. Current directors include BUNCE, Simon.

Company Number
04566956
Status
active
Type
ltd
Incorporated
18 October 2002
Age
23 years
Address
87 North Road, Dorset, BH14 0LT
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BUNCE, Simon
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION HOUSES LIMITED

VISION HOUSES LIMITED is an active company incorporated on 18 October 2002 with the registered office located in Dorset. The company operates in the Construction sector, specifically engaged in other building completion and finishing. VISION HOUSES LIMITED was registered 23 years ago.(SIC: 43390)

Status

active

Active since 23 years ago

Company No

04566956

LTD Company

Age

23 Years

Incorporated 18 October 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

87 North Road Poole Dorset, BH14 0LT,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BUNCE, Simon

Active
15 Carters Avenue, PooleBH15 4JT
Born August 1968
Director
Appointed 18 Oct 2002

CARR, Adrian James

Resigned
87 North Road, PooleBH14 0LT
Secretary
Appointed 18 Oct 2002
Resigned 18 Oct 2002

CRELLIN, Christine Irene

Resigned
23 Moriconium Quay, PooleBH15 4QP
Secretary
Appointed 18 Oct 2002
Resigned 01 Mar 2005

POOLE NOMINEES II LIMITED

Resigned
North Road, PooleBH14 0LT
Corporate secretary
Appointed 01 Mar 2005
Resigned 24 Oct 2011

ASHFIELD, Chandra Clive

Resigned
15 Swan Mead, RingwoodBH24 3RD
Born April 1965
Director
Appointed 18 Oct 2002
Resigned 18 Oct 2002

CRELLIN, Christine Irene

Resigned
23 Moriconium Quay, PooleBH15 4QP
Born February 1950
Director
Appointed 18 Oct 2002
Resigned 01 Mar 2005

Persons with significant control

1

Mr Simon Bunce

Active
PooleBH15 4JT
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
2 June 2004
287Change of Registered Office
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Incorporation Company
18 October 2002
NEWINCIncorporation