Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALE OF AYLESBURY HOUSING TRUST LIMITED
Company Information for

VALE OF AYLESBURY HOUSING TRUST LIMITED

FAIRFAX HOUSE, 69 BUCKINGHAM, STREET, AYLESBURY, BUCKS, HP20 2NJ,
Company Registration Number
05438914
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Vale Of Aylesbury Housing Trust Ltd
VALE OF AYLESBURY HOUSING TRUST LIMITED was founded on 2005-04-28 and has its registered office in Bucks. The organisation's status is listed as "Active". Vale Of Aylesbury Housing Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VALE OF AYLESBURY HOUSING TRUST LIMITED
 
Legal Registered Office
FAIRFAX HOUSE, 69 BUCKINGHAM
STREET, AYLESBURY
BUCKS
HP20 2NJ
Other companies in HP20
 
Charity Registration
Charity Number 1114504
Charity Address FAIRFAX HOUSE, 69 BUCKINGHAM STREET, AYLESBURY, BUCKINGHAMSHIRE, HP20 2NJ
Charter THE COMPANY'S PRINCIPAL ACTIVITIES ARE THE MANAGEMENT, IMPROVEMENT AND DEVELOPMENT OF SOCIAL HOUSING AND THE PROVISION OF HOUSING RELATED SERVICES TO THOSE WHO NEED THEM
Filing Information
Company Number 05438914
Company ID Number 05438914
Date formed 2005-04-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2022-04-06 09:31:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VALE OF AYLESBURY HOUSING TRUST LIMITED

Current Directors
Officer Role Date Appointed
LINDA FOSTER
Company Secretary 2010-04-15
JOHN ROLAND BALSHAW
Director 2012-09-27
JULIAN BLUNDELL-THOMPSON
Director 2013-09-26
DAVID ANTHONY BRIERCLIFFE
Director 2010-09-30
STEPHEN MICHAEL BRIGHT
Director 2017-06-23
OLIVIA JANE CLYMER
Director 2017-06-23
DAVID GEORGE KEELING
Director 2017-06-22
STEVEN MICHAEL LAMBERT
Director 2012-04-11
ANGELA RIA JOYCE MACPHERSON
Director 2015-07-24
BARBARA ANN RICHARDSON
Director 2017-07-01
STEPHEN EDWARD SPENCER STRINGER
Director 2016-04-01
KELLY WEBSTER
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ARTHUR HEWSON
Director 2015-07-24 2018-02-22
RENATA HEDLEY
Director 2015-09-24 2017-09-28
JOHN DAVID HILTON MORLEY
Director 2012-11-22 2017-04-06
DAVID GEORGE KEELING
Director 2016-04-19 2016-05-03
CATHERINE MARY O'SULLIVAN
Director 2012-11-22 2015-09-24
GAVIN MONS KINGHAM
Director 2005-12-15 2015-07-18
DERRICK ROGER ISHAM
Director 2011-06-23 2013-09-12
GRAHAM JOHN CHAPMAN
Director 2012-09-27 2013-02-04
HENRY EGERTON AUBREY FLETCHER
Director 2005-12-15 2012-11-22
STUART MARTIN JARVIS
Director 2011-06-23 2012-03-06
SUSAN BAILEY
Director 2007-09-20 2011-01-28
GRAHAM CHESTERMAN
Director 2009-09-24 2010-07-22
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2007-09-20 2010-04-15
CHRISTINE ANN CAMPBELL
Director 2005-12-15 2009-11-26
NEIL CHARLES BLAKE
Director 2007-06-14 2009-04-25
MAVIS BERROW
Director 2007-09-20 2008-10-23
STEVEN KENNELL
Director 2007-06-14 2008-10-23
PAMELA DAWSON
Director 2005-12-15 2008-02-07
PAUL JAMES PERRY
Company Secretary 2005-04-28 2007-09-20
NIKNAM HUSSAIN
Director 2005-12-15 2007-06-01
HUW RHYS LEWIS
Director 2005-12-15 2007-06-01
ANDREA DELLERA
Director 2005-12-15 2007-05-17
DAVID FRANKS
Director 2005-12-15 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN BLUNDELL-THOMPSON OXFORD PLACE LIMITED Director 2017-10-03 CURRENT 1999-05-10 Active
STEPHEN MICHAEL BRIGHT SDF CONSULTING LIMITED Director 2005-08-10 CURRENT 2005-08-10 Dissolved 2018-02-13
DAVID GEORGE KEELING DAVID KEELING CONSULTING LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2017-05-09
BARBARA ANN RICHARDSON RBWM PROPERTY COMPANY LTD Director 2018-04-25 CURRENT 2011-04-01 Active
BARBARA ANN RICHARDSON MEDWAY DEVELOPMENT COMPANY LIMITED Director 2018-02-12 CURRENT 2017-10-24 Active
STEPHEN EDWARD SPENCER STRINGER URBAN STYLE LIMITED Director 2014-12-11 CURRENT 2002-12-02 Active
STEPHEN EDWARD SPENCER STRINGER METROPOLITAN SUPPORT TRUST Director 2013-08-01 CURRENT 1986-02-27 Converted / Closed
KELLY WEBSTER REGINERATE LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
KELLY WEBSTER SMILECARE LIMITED Director 2015-08-17 CURRENT 1997-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05MISCForm b convert to registered society
2022-04-05RES13Resolutions passed:
  • Convert to registered society 08/02/2022
2022-01-18DIRECTOR APPOINTED MRS SUSAN JEAN FOGDEN
2022-01-18AP01DIRECTOR APPOINTED MRS SUSAN JEAN FOGDEN
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054389140013
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROLAND BALSHAW
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054389140011
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054389140011
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054389140010
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054389140005
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054389140004
2020-09-11TM02Termination of appointment of Linda Foster on 2020-09-07
2020-09-11AP03Appointment of Miss Claire Michelle Taylor as company secretary on 2020-09-07
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-14CH01Director's details changed for Mr Steven Michael Lambert on 2019-06-11
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054389140002
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MS SUSAN MARY RALPHS
2018-10-30RES01ADOPT ARTICLES 30/10/18
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BRIERCLIFFE
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02PSC08Notification of a person with significant control statement
2018-06-04MEM/ARTSARTICLES OF ASSOCIATION
2018-06-04RES01ADOPT ARTICLES 04/06/18
2018-05-22PSC07CESSATION OF AYLESBURY VALE DISTRICT COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR HEWSON
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27CH01Director's details changed for Mrs Angela Ria Joyce Macpherson on 2017-11-20
2017-10-02AP01DIRECTOR APPOINTED MISS KELLY WEBSTER
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RENATA HEDLEY
2017-07-17AP01DIRECTOR APPOINTED MRS BARBARA ANN RICHARDSON
2017-07-07AP01DIRECTOR APPOINTED MS OLIVIA JANE CLYMER
2017-07-07AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL BRIGHT
2017-07-04AP01DIRECTOR APPOINTED MR DAVID GEORGE KEELING
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANWAY-WILLIAMS
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HILTON MORLEY
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AZIZ RAHIM
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23AR0128/04/16 NO MEMBER LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEELING
2016-04-20AP01DIRECTOR APPOINTED MR DAVID GEORGE KEELING
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY PATEL
2016-04-15AP01DIRECTOR APPOINTED MR STEPHEN EDWARD SPENCER STRINGER
2016-04-07RES01ADOPT ARTICLES 24/03/2016
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30AP01DIRECTOR APPOINTED MRS RENATA HEDLEY
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE O'SULLIVAN
2015-09-01AP01DIRECTOR APPOINTED MR KEVIN ARTHUR HEWSON
2015-09-01AP01DIRECTOR APPOINTED MRS ANGELA RIA JOYCE MACPHERSON
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAND
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KINGHAM
2015-04-30RES01ADOPT ARTICLES 21/03/2015
2015-04-29AR0128/04/15 NO MEMBER LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA SMITH
2014-05-21AR0128/04/14 NO MEMBER LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28AP01DIRECTOR APPOINTED MR JULIAN BLUNDELL-THOMPSON
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK ISHAM
2013-05-24AR0128/04/13 NO MEMBER LIST
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD STANWAY-WILLIAMS / 28/04/2013
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AZIZ RAHIM / 29/10/2010
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAPMAN
2012-12-06AP01DIRECTOR APPOINTED MR JOHN DAVID HILTON MORLEY
2012-12-06AP01DIRECTOR APPOINTED DR CATHERINE MARY O'SULLIVAN
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY AUBREY FLETCHER
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30AP01DIRECTOR APPOINTED MR GRAHAM JOHN CHAPMAN
2012-10-30AP01DIRECTOR APPOINTED MR JOHN ROLAND BALSHAW
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DINAH WINFIELD
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AZIZ RAHIM / 28/04/2011
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AZIZ RAHIM / 27/04/2011
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH MARIE WINFIELD / 27/04/2011
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RAND / 27/04/2011
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY PATEL / 27/04/2011
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MONS KINGHAM / 27/04/2011
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR HENRY EGERTON AUBREY FLETCHER / 27/04/2011
2012-05-18AR0128/04/12 NO MEMBER LIST
2012-04-23AP01DIRECTOR APPOINTED STEVEN MICHAEL LAMBERT
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JARVIS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER STRACHAN
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29AP01DIRECTOR APPOINTED MR STUART MARTIN JARVIS
2011-06-29AP01DIRECTOR APPOINTED MR PETER DEREK STRACHAN
2011-06-28AP01DIRECTOR APPOINTED MRS LISA SMITH
2011-06-27AP01DIRECTOR APPOINTED MR DERRICK ROGER ISHAM
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDA ROBERTS
2011-05-06AR0128/04/11 NO MEMBER LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AZIZ RAHIM / 29/10/2010
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROWLANDS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN POOLE
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BAILEY
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YERBY
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAWLINS
2010-10-29AP01DIRECTOR APPOINTED MR DAVID ANTHONY BRIERCLIFFE
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AZIZ RAHIM / 11/10/2010
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHESTERMAN
2010-05-24AR0128/04/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN POOLE / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHESTERMAN / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH MARIE WINFIELD / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD STANWAY-WILLIAMS / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LINDSAY ROWLANDS / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA DORIS ROBERTS / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN RAWLINS / 01/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AZIZ RAHIM / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAY PATEL / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MONS KINGHAM / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAILEY / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANWAY-WILLIAMS / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN RAWLINS / 01/04/2010
2010-04-20AP03SECRETARY APPOINTED LINDA FOSTER
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF2001835 Active Licenced property: THE POINT UNIT 8 GATEHOUSE WAY AYLESBURY GATEHOUSE WAY GB HP19 8DB. Correspondance address: 69 BUCKINGHAM STREET FAIRFAX HOUSE AYLESBURY GB HP20 2NJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALE OF AYLESBURY HOUSING TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-20 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of VALE OF AYLESBURY HOUSING TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALE OF AYLESBURY HOUSING TRUST LIMITED
Trademarks
We have not found any records of VALE OF AYLESBURY HOUSING TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VALE OF AYLESBURY HOUSING TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ayslebury Vale District Council 2014-9 GBP £60,000
Aylesbury Vale District Council 2014-9 GBP £60,000 ENABLING GRANTS - Orwell Drive - VAHT
Buckinghamshire County Council 2014-7 GBP £24,322
Ayslebury Vale District Council 2014-6 GBP £155,000
Aylesbury Vale District Council 2014-6 GBP £155,000 ENABLING GRANTS - VAHT Stoke Mandeville
Buckinghamshire County Council 2014-6 GBP £37,427
Aylesbury Vale District Council 2014-5 GBP £115,000 ENABLING GRANTS - Calvert
Aylesbury Vale District Council 2014-4 GBP £95,955 HOUSING SERVICES - Supplies
Aylesbury Vale District Council 2014-3 GBP £7,756 RENOVATION GRANTS - Disabled Facilities Grant - VAHT
Buckinghamshire County Council 2014-3 GBP £13,105
Buckinghamshire County Council 2014-1 GBP £1,888
Buckinghamshire County Council 2013-12 GBP £27,545
Aylesbury Vale District Council 2013-11 GBP £0 ENABLING GRANTS - Walton Court Centre (VAHT)
Buckinghamshire County Council 2013-11 GBP £12,161
Buckinghamshire County Council 2013-10 GBP £12,161
Buckinghamshire County Council 2013-9 GBP £12,161
Buckinghamshire County Council 2013-7 GBP £29,281
Milton Keynes Council 2013-6 GBP £116,094 Supplies and services
Buckinghamshire County Council 2013-6 GBP £12,161
Aylesbury Vale District Council 2013-5 GBP £225,000 ENABLING GRANTS - Gilmore Road - VAHT
Buckinghamshire County Council 2013-5 GBP £16,762
Aylesbury Vale District Council 2013-4 GBP £251,165 CAPITAL INCOME - Deposits
Buckinghamshire County Council 2013-4 GBP £12,253
Buckinghamshire County Council 2013-3 GBP £14,257
Aylesbury Vale District Council 2013-1 GBP £187,625 ENABLING GRANTS - Orwell Drive - VAHT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VALE OF AYLESBURY HOUSING TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALE OF AYLESBURY HOUSING TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALE OF AYLESBURY HOUSING TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HP20 2NJ