Background WavePink WaveYellow Wave

VISION INVESTMENT GROUP LTD (10377536)

VISION INVESTMENT GROUP LTD (10377536) is an active UK company. incorporated on 15 September 2016. with registered office in Sittingbourne. The company operates in the Construction sector, engaged in development of building projects. VISION INVESTMENT GROUP LTD has been registered for 9 years. Current directors include JOHNSON, Robert Edward.

Company Number
10377536
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 years
Address
25a West Street, Sittingbourne, ME10 1AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSON, Robert Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION INVESTMENT GROUP LTD

VISION INVESTMENT GROUP LTD is an active company incorporated on 15 September 2016 with the registered office located in Sittingbourne. The company operates in the Construction sector, specifically engaged in development of building projects. VISION INVESTMENT GROUP LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10377536

LTD Company

Age

9 Years

Incorporated 15 September 2016

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

25a West Street Sittingbourne, ME10 1AL,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 17
Loan Secured
Jan 17
Loan Secured
Mar 17
New Owner
Feb 18
Loan Secured
Feb 20
Loan Cleared
Feb 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Sept 22
Director Left
Feb 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JOHNSON, Robert Edward

Active
London Road, FavershamME13 8TA
Born October 1964
Director
Appointed 29 Dec 2016

JOHNSON, Laura Anne

Resigned
West Street, SittingbourneME10 1AL
Secretary
Appointed 29 Dec 2016
Resigned 31 Jul 2025

POPAT, Sunil

Resigned
West Street, SittingbourneME10 1AL
Born July 1965
Director
Appointed 15 Sept 2016
Resigned 23 Feb 2026

Persons with significant control

4

2 Active
2 Ceased
23a Preston Street, FavershamME13 8NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021
West Street, SittingbourneME10 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021

Mr Robert Edward Johnson

Ceased
London Road, FavershamME13 8TA
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Ceased 04 Feb 2021

Mr Sunil Popat

Ceased
West Street, SittingbourneME10 1AL
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Administrative Restoration Company
9 October 2024
RT01RT01
Gazette Dissolved Compulsory
13 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Incorporation Company
15 September 2016
NEWINCIncorporation