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.
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 | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 17 April 2000 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 June 2017 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 June 2017 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 15 September 2005 | Active |
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG | Secretary | - | Active |
5 Abbey Close, Wokingham, RG40 1WB | Secretary | 30 September 1996 | Active |
30 Offington Gardens, Worthing, BN14 9AU | Secretary | 30 April 1998 | Active |
Woodwinds, Henley Road, Marlow, SL7 2BZ | Director | 01 March 1994 | Active |
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB | Director | 01 February 1996 | Active |
Bird In Hand Green End, Braughing, Ware, SG11 2PG | Director | 30 April 1998 | Active |
42, Mallinson Oval, Harrogate, United Kingdom, HG2 9HJ | Director | 01 July 2013 | Active |
39 Cornhill, London, EC3V 3NU | Director | 17 April 2000 | Active |
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ | Director | 15 September 2005 | Active |
30 Offington Gardens, Worthing, BN14 9AU | Director | 22 December 1993 | Active |
Sykes Holt, Plough Lane Christleton, Chester, CH3 7BA | Director | - | Active |
Charnwood Easby Drive, Ilkley, LS29 9AZ | Director | 19 September 2008 | Active |
White House, Withyham, Hartfield, TN7 4BT | Director | 01 March 1999 | Active |
42 The Crescent, Mortimer, Reading, RG7 3RU | Director | - | Active |
39 Cornhill, London, EC3V 3NU | Director | 30 June 2000 | Active |
4 Whiteoak Close, Marple, Stockport, SK6 6NT | Director | 15 September 2005 | Active |
Out Of Bounds, 26 Moor Hall Drive Four Oaks, Sutton Coldfield, B75 6LR | Director | 01 April 1997 | Active |
6 Arundel Avenue, Ewell, KT17 2RG | Director | 30 April 1998 | Active |
17 Greystones, Bromham, Chippenham, SN15 2JT | Director | - | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Director | 25 April 2005 | Active |
White Hayes, Garden Close Givons Grove, Leatherhead, KT22 8LT | Director | 22 December 1993 | Active |
White Hayes, Garden Close Givons Grove, Leatherhead, KT22 8LT | Director | - | Active |
15 Pound Street, Wendover, | Director | 01 March 1994 | Active |
4 Lawrence Grove, Prestwood, HP16 0SN | Director | 01 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-08-15 | Gazette | Gazette notice voluntary. | Download |
2023-08-07 | Dissolution | Dissolution application strike off company. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-13 | Insolvency | Legacy. | Download |
2023-07-13 | Capital | Legacy. | Download |
2023-07-13 | Resolution | Resolution. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Officers | Change corporate director company with change date. | Download |
2022-07-22 | Officers | Change corporate secretary company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.