- Company Overview for V&H HOMES LTD. (07013765)
- Filing history for V&H HOMES LTD. (07013765)
- People for V&H HOMES LTD. (07013765)
- Charges for V&H HOMES LTD. (07013765)
- More for V&H HOMES LTD. (07013765)
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
|
|
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
|
|
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
|
|
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | CERTNM |
Company name changed ashtead village estate agents LIMITED\certificate issued on 16/07/14
|
|
16 Jul 2014 | CONNOT | Change of name notice |