UKBizDB.co.uk

VHE LAND PROJECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vhe Land Projects Limited. The company was founded 38 years ago and was given the registration number 01972694. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VHE LAND PROJECTS LIMITED
Company Number:01972694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary17 April 2000Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director15 September 2005Active
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG

Secretary-Active
5 Abbey Close, Wokingham, RG40 1WB

Secretary30 September 1996Active
30 Offington Gardens, Worthing, BN14 9AU

Secretary30 April 1998Active
Woodwinds, Henley Road, Marlow, SL7 2BZ

Director01 March 1994Active
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB

Director01 February 1996Active
Bird In Hand Green End, Braughing, Ware, SG11 2PG

Director30 April 1998Active
42, Mallinson Oval, Harrogate, United Kingdom, HG2 9HJ

Director01 July 2013Active
39 Cornhill, London, EC3V 3NU

Director17 April 2000Active
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ

Director15 September 2005Active
30 Offington Gardens, Worthing, BN14 9AU

Director22 December 1993Active
Sykes Holt, Plough Lane Christleton, Chester, CH3 7BA

Director-Active
Charnwood Easby Drive, Ilkley, LS29 9AZ

Director19 September 2008Active
White House, Withyham, Hartfield, TN7 4BT

Director01 March 1999Active
42 The Crescent, Mortimer, Reading, RG7 3RU

Director-Active
39 Cornhill, London, EC3V 3NU

Director30 June 2000Active
4 Whiteoak Close, Marple, Stockport, SK6 6NT

Director15 September 2005Active
Out Of Bounds, 26 Moor Hall Drive Four Oaks, Sutton Coldfield, B75 6LR

Director01 April 1997Active
6 Arundel Avenue, Ewell, KT17 2RG

Director30 April 1998Active
17 Greystones, Bromham, Chippenham, SN15 2JT

Director-Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director25 April 2005Active
White Hayes, Garden Close Givons Grove, Leatherhead, KT22 8LT

Director22 December 1993Active
White Hayes, Garden Close Givons Grove, Leatherhead, KT22 8LT

Director-Active
15 Pound Street, Wendover,

Director01 March 1994Active
4 Lawrence Grove, Prestwood, HP16 0SN

Director01 March 1994Active

People with Significant Control

Renew Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-07Dissolution

Dissolution application strike off company.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Capital

Capital statement capital company with date currency figure.

Download
2023-07-13Insolvency

Legacy.

Download
2023-07-13Capital

Legacy.

Download
2023-07-13Resolution

Resolution.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Officers

Change corporate director company with change date.

Download
2022-07-22Officers

Change corporate secretary company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.