Advanced company searchLink opens in new window

VISTRY LINDEN HOMES LIMITED

Company number 02606856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2020 TM01 Termination of appointment of Kevin Allan Corbett as a director on 3 January 2020
15 Jan 2020 AP01 Appointment of Mr Earl Sibley as a director on 3 January 2020
15 Jan 2020 AP01 Appointment of Mr Keith Bryan Carnegie as a director on 3 January 2020
15 Jan 2020 AD01 Registered office address changed from Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 15 January 2020
15 Jan 2020 TM01 Termination of appointment of Andrew James Duxbury as a director on 3 January 2020
15 Jan 2020 TM02 Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020
10 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-19
10 Jan 2020 CONNOT Change of name notice
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
02 Apr 2019 AA Full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
10 May 2018 AA Full accounts made up to 30 June 2017
01 May 2018 TM01 Termination of appointment of Mark Robert Farnham as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Andrew James Duxbury as a director on 1 May 2018
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Andrew James Duxbury as a director on 5 April 2017
20 Mar 2017 AA Full accounts made up to 30 June 2016
08 Jun 2016 AP01 Appointment of Mr Mark Robert Farnham as a director on 31 May 2016
03 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP .05
06 Apr 2016 AA Full accounts made up to 30 June 2015
05 Jan 2016 AP01 Appointment of Mr Andrew James Duxbury as a director on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Gregory Paul Fitzgerald as a director on 1 January 2016
07 Jul 2015 SH20 Statement by Directors
07 Jul 2015 SH19 Statement of capital on 7 July 2015
  • GBP 0.05
07 Jul 2015 CAP-SS Solvency Statement dated 24/06/15