Advanced company searchLink opens in new window

VERTO HOMES LTD

Company number 07479926

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)
23 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
23 Dec 2015 AD01 Registered office address changed from 2 Towan Heights St Georges Road Newquay Cornwall TR7 1rd England to Whyfield Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 23 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AD01 Registered office address changed from 44 East Street Newquay Cornwall TR7 1BE to 2 Towan Heights St Georges Road Newquay Cornwall TR7 1RD on 30 April 2015
28 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Mr Richard James Pearce on 1 January 2015
27 Jan 2015 CH01 Director's details changed for Tom William David Carr on 1 January 2015
08 Jan 2015 CERTNM Company name changed verto group enterprise LTD.\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
08 Jan 2015 AD01 Registered office address changed from 20 Hanover Square London W1S 1JY to 44 East Street Newquay Cornwall TR7 1BE on 8 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jul 2014 MR04 Satisfaction of charge 2 in full
24 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 Jan 2014 CH01 Director's details changed for Mr Richard James Pearce on 1 November 2013
24 Jan 2014 CH01 Director's details changed for Tom William David Carr on 1 November 2013
28 Oct 2013 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AD01 Registered office address changed from 58 Broadwick Street London W1F 7AL on 5 August 2013
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
14 Feb 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
30 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted