Background WavePink WaveYellow Wave

VICTORY PLACE (TWICKENHAM) RESIDENTS COMPANY LIMITED (08236689)

VICTORY PLACE (TWICKENHAM) RESIDENTS COMPANY LIMITED (08236689) is an active UK company. incorporated on 2 October 2012. with registered office in Wallington. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORY PLACE (TWICKENHAM) RESIDENTS COMPANY LIMITED has been registered for 13 years. Current directors include VIGAR, John Edward, VIGAR, Michael Gerard.

Company Number
08236689
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2012
Age
13 years
Address
1-2 Chalice Close, Wallington, SM6 9RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VIGAR, John Edward, VIGAR, Michael Gerard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY PLACE (TWICKENHAM) RESIDENTS COMPANY LIMITED

VICTORY PLACE (TWICKENHAM) RESIDENTS COMPANY LIMITED is an active company incorporated on 2 October 2012 with the registered office located in Wallington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORY PLACE (TWICKENHAM) RESIDENTS COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08236689

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1-2 Chalice Close Wallington, SM6 9RU,

Previous Addresses

Onega House, 112 Main Road Sidcup Kent DA14 6NE England
From: 27 January 2016To: 8 September 2023
Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
From: 2 October 2012To: 27 January 2016
Timeline

8 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VIGAR, Michael

Active
Chalice Close, WallingtonSM6 9EU
Secretary
Appointed 30 Oct 2015

VIGAR, John Edward

Active
Chalice Close, Wallington
Born November 1962
Director
Appointed 30 Oct 2015

VIGAR, Michael Gerard

Active
Chalice Close, WallingtonSM6 9RU
Born March 1971
Director
Appointed 30 Oct 2015

MALOVANY, John Peter

Resigned
Felday Road, DorkingRH5 6QP
Secretary
Appointed 02 Oct 2012
Resigned 30 Oct 2015

GRANT, Laurence Noel

Resigned
Felday Road, DorkingRH5 6QP
Born December 1953
Director
Appointed 02 Oct 2012
Resigned 30 Oct 2015

HAMILTON, Chris Andrew

Resigned
Felday Road, DorkingRH5 6QP
Born June 1968
Director
Appointed 08 Jul 2014
Resigned 30 Oct 2015

MALOVANY, John Peter

Resigned
Felday Road, DorkingRH5 6QP
Born March 1951
Director
Appointed 02 Oct 2012
Resigned 30 Oct 2015

MEANLEY, Michael Russell

Resigned
Felday Road, DorkingRH5 6QP
Born September 1966
Director
Appointed 02 Oct 2012
Resigned 08 Jul 2014

Persons with significant control

1

Mr Michael Gerard Vigar

Active
Chalice Close, WallingtonSM6 9RU
Born March 1971

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Resolution
19 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Move Registers To Sail Company
15 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
27 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2012
NEWINCIncorporation