Background WavePink WaveYellow Wave

VISION INVESTMENTS LTD (05000075)

VISION INVESTMENTS LTD (05000075) is an active UK company. incorporated on 19 December 2003. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VISION INVESTMENTS LTD has been registered for 22 years. Current directors include MEAKER, Stuart Christopher, MITCHELL, Vivien Jane, SALETHORNE, Sarah Jane.

Company Number
05000075
Status
active
Type
ltd
Incorporated
19 December 2003
Age
22 years
Address
4 Fir Tree Road, Guildford, GU1 1JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEAKER, Stuart Christopher, MITCHELL, Vivien Jane, SALETHORNE, Sarah Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION INVESTMENTS LTD

VISION INVESTMENTS LTD is an active company incorporated on 19 December 2003 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VISION INVESTMENTS LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05000075

LTD Company

Age

22 Years

Incorporated 19 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

VISION INVESTMENT PROPERTIES LTD
From: 19 December 2003To: 13 January 2006
Contact
Address

4 Fir Tree Road Fir Tree Road Guildford, GU1 1JJ,

Previous Addresses

, C/O Aims Accountants for Business, Unit 4, Ardington Courtyard Roke Lane, Witley, Godalming, GU8 5NF, England
From: 19 December 2016To: 27 July 2023
, 13 Cramhurst Lane, Witley, Godalming, Surrey, GU8 5RA
From: 22 December 2014To: 19 December 2016
, 13 Cramhurst Lane, Witley, Godalming, Surrey, GU8 5RA, England
From: 22 December 2014To: 22 December 2014
, Greendale the Street, Wonersh, Guildford, Surrey, GU5 0PF
From: 9 October 2009To: 22 December 2014
, 1 the Farriers, Bramley, Guildford, Surrey, GU5 0HN
From: 19 December 2003To: 9 October 2009
Timeline

4 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jun 12
Director Joined
Nov 17
Director Joined
Dec 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SALETHORNE, Sarah Jane

Active
Weald Close, GuildfordGU4 8HX
Secretary
Appointed 01 Aug 2009

MEAKER, Stuart Christopher

Active
Hoyle Road, LondonSW17 0RS
Born January 1989
Director
Appointed 29 Nov 2017

MITCHELL, Vivien Jane

Active
Fir Tree Road, GuildfordGU1 1JJ
Born March 1961
Director
Appointed 19 Dec 2003

SALETHORNE, Sarah Jane

Active
Combe Road, GodalmingGU7 3SL
Born February 1984
Director
Appointed 29 Nov 2017

WAY, Paul Michael

Resigned
15 Wendela Close, WokingGU22 7JU
Secretary
Appointed 19 Dec 2003
Resigned 31 Jul 2009

CF CLIENT SECRETARY LTD

Resigned
14 Bridge House, SunderlandSR1 1TE
Corporate secretary
Appointed 19 Dec 2003
Resigned 19 Dec 2003

SALETHORNE, Sarah Jane

Resigned
The Street, GuildfordGU5 0PF
Born February 1984
Director
Appointed 01 Aug 2009
Resigned 31 May 2012

CF CLIENT DIRECTOR LTD

Resigned
14 Bridge House, SunderlandSR1 1TE
Corporate director
Appointed 19 Dec 2003
Resigned 19 Dec 2003

Persons with significant control

1

Mrs Vivien Jane Mitchell

Active
Fir Tree Road, GuildfordGU1 1JJ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Default Companies House Service Address Applied Psc
3 January 2025
RP10RP10
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
27 January 2022
AAMDAAMD
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
287Change of Registered Office
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
16 January 2006
363aAnnual Return
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
29 March 2005
287Change of Registered Office
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Incorporation Company
19 December 2003
NEWINCIncorporation