Active
Company Information for V & F HOMES LIMITED
24 HAYMARKET, HAYMARKET, LONDON, SW1Y 4DG,
|
Company Registration Number
10262998
Private Limited Company
Active |
Company Name | |
---|---|
V & F HOMES LIMITED | |
Legal Registered Office | |
24 HAYMARKET HAYMARKET LONDON SW1Y 4DG | |
Company Number | 10262998 | |
---|---|---|
Company ID Number | 10262998 | |
Date formed | 2016-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 02/08/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-05 19:42:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JAMES RICHARD AUST |
||
THOMAS PETER HICKMAN |
||
JEROME HENRY VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT HANBURY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASETT HOMES LTD | Director | 2016-09-06 | CURRENT | 2014-10-23 | Active | |
NEWARCH HOMES LIMITED | Director | 2015-01-01 | CURRENT | 2014-03-26 | Active | |
PATHFINDER DEVELOPMENT CONSULTANTS LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Active | |
QUARTO DEVELOPMENT CONSULTANTS LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
WAVENEY COMMUNITY FORUM CVS LIMITED | Director | 2011-12-02 | CURRENT | 2005-01-12 | Dissolved 2014-07-15 | |
WEST HALL ESTATE COMPANY LIMITED | Director | 2011-01-04 | CURRENT | 1964-12-01 | Active | |
GILLENDEN DEVELOPMENT COMPANY LIMITED | Director | 2003-02-10 | CURRENT | 1955-01-14 | Active | |
HAYLING ISLAND BUILDERS LIMITED | Director | 2000-07-04 | CURRENT | 1960-12-15 | Active | |
H.B. KINGSTON SECOND GARAGE CO. LIMITED | Director | 1996-03-12 | CURRENT | 1980-10-02 | Dissolved 2014-10-14 | |
GRAVITAS 1061 LIMITED | Director | 1995-04-01 | CURRENT | 1993-11-02 | Liquidation | |
BIOVORN LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
VENAGLASS HAYMARKET LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
AG BIOTECH LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Dissolved 2014-11-25 | |
ARAGREEN (UK) LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2017-08-10 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 102629980004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 102629980003 | ||
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
Clarification A second filed CS01 (Capital and Shareholders) was filed on 14/09/24 | ||
31/03/23 STATEMENT OF CAPITAL GBP 127478.56 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 102629980001 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Second filing of capital allotment of shares GBP95,800 | ||
Second filing of capital allotment of shares GBP64,675 | ||
Second filing of capital allotment of shares GBP75,050 | ||
30/06/22 STATEMENT OF CAPITAL GBP 118514.29 | ||
30/07/22 STATEMENT OF CAPITAL GBP 122978.57 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOSEPH VAUGHAN | ||
CESSATION OF VENAGLASS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF VENAGLASS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOSEPH VAUGHAN | |
RP04SH01 | Second filing of capital allotment of shares GBP95,363 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 30/07/21 STATEMENT OF CAPITAL GBP 74613 | |
SH01 | 22/06/21 STATEMENT OF CAPITAL GBP 74613 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES | |
PSC07 | CESSATION OF VENAGLASS COURTFIELD (RESIDENTIAL) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Venaglass Limited as a person with significant control on 2021-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/21 FROM 3rd Floor, 12 Gough Square London EC4A 3DW England | |
AP04 | Appointment of Tayler Bradshaw Limited as company secretary on 2021-04-28 | |
SH01 | 22/02/21 STATEMENT OF CAPITAL GBP 64238 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME HENRY VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR CHARLES JOSEPH VAUGHAN | |
AP01 | DIRECTOR APPOINTED LAURA SUSAN HANDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES RICHARD AUST | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER HICKMAN | |
AP01 | DIRECTOR APPOINTED MR GEORGE JOHN CHARLES HICKMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT HANBURY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA01 | Current accounting period shortened from 31/07/17 TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 11/04/17 | |
AP01 | DIRECTOR APPOINTED MR THOMAS PETER HICKMAN | |
AP01 | DIRECTOR APPOINTED JAMES ROBERT HANBURY | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES RICHARD AUST | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V & F HOMES LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as V & F HOMES LIMITED are:
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. |