Advanced company searchLink opens in new window

V&H HOMES LTD.

Company number 07013765

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)
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
31 Jul 2018 PSC04 Change of details for Mr Paul Michel Aboud as a person with significant control on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from 107 the Street Fetcham Leatherhead Surrey KT22 9rd England to 35 the Street Ashtead Surrey KT211AA on 31 July 2018
10 Apr 2018 AD01 Registered office address changed from 10B Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP England to 107 the Street Fetcham Leatherhead Surrey KT22 9rd on 10 April 2018
10 Apr 2018 PSC04 Change of details for Mr Paul Michel Aboud as a person with significant control on 10 April 2018
29 Sep 2017 AA Total exemption full accounts made up to 30 December 2016
24 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
07 Nov 2016 CH01 Director's details changed for Mr Paul Michel Aboud on 7 November 2016
18 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
16 Jun 2016 AD01 Registered office address changed from 10B Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP England to 10B Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP on 16 June 2016
16 Jun 2016 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 10B Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP on 16 June 2016
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 December 2016
29 Jan 2016 MR01 Registration of charge 070137650001, created on 25 January 2016
29 Jan 2016 MR01 Registration of charge 070137650002, created on 25 January 2016
21 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 120
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 120
28 Aug 2014 CH01 Director's details changed for Mr Paul Michel Aboud on 14 August 2014
08 Aug 2014 SH03 Purchase of own shares.
30 Jul 2014 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 30 July 2014
28 Jul 2014 SH06 Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 120
28 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jul 2014 CERTNM Company name changed ashtead village estate agents LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
16 Jul 2014 CONNOT Change of name notice