Company NameVision Homes Limited
DirectorsGrahame Donald Crisp Seaman and Permjit Sulh
Company StatusActive
Company Number03878100
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Grahame Donald Crisp Seaman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address70 East Hill
Dartford
DA1 1RZ
Director NameMr Permjit Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address70 East Hill
Dartford
DA1 1RZ
Secretary NameMr Permjit Singh Sulh
NationalityBritish
StatusCurrent
Appointed16 November 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address70 East Hill
Dartford
DA1 1RZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.visionhomes.co.uk/
Telephone01724 633997
Telephone regionScunthorpe

Location

Registered Address70 East Hill
Dartford
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,941,281
Cash£320,871
Current Liabilities£5,786,632

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

8 June 2007Delivered on: 15 June 2007
Satisfied on: 25 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, clapham court terrace, kings avenue, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 February 2007Delivered on: 6 March 2007
Satisfied on: 25 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at the rear of 140 to 144 high street and adjoining tetty way, bromley t/no SGL367523. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 November 2006Delivered on: 6 December 2006
Satisfied on: 2 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H futura house 168-172 grange road london t/no sgl 105903. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 2006Delivered on: 5 December 2006
Satisfied on: 3 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kemsing youth hostel church lane kemsing sevenoaks,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 25 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land associated with bredbury mount ephraim tunbridge wells t/n K519890. See the mortgage charge document for full details.
Fully Satisfied
4 May 2005Delivered on: 5 May 2005
Satisfied on: 3 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of grange road bermondsey k/a 170-176 grange road bermondsey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 2003Delivered on: 26 June 2003
Satisfied on: 11 December 2008
Persons entitled: Brixton Nominee Tower Bridge 1 Limited and Brixton Nominee Tower Bridge 2 Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The customer's interest in the equal to £11,750.00 paid into a separate deposit account.
Fully Satisfied
26 April 2013Delivered on: 30 April 2013
Satisfied on: 6 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land adjacent to 30 wild rents london being part of the land registered with t/no TGL355895 shown edged in red on the plan attached to the legal charge. Notification of addition to or amendment of charge.
Fully Satisfied
29 October 2002Delivered on: 5 November 2002
Satisfied on: 3 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 168-172 (inclusive) grange road bermondsey london SE1 3AD with title numbers SGL105903 and 437353. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2012Delivered on: 4 January 2013
Satisfied on: 2 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from vision securities limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum due from the customer to the mortgagor under the terms of an inter company loan agreement see image for full details.
Fully Satisfied
20 December 2012Delivered on: 4 January 2013
Satisfied on: 2 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from vision securities limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and investments, named as 2 ordinary shares of £1 see image for full details.
Fully Satisfied
1 November 2011Delivered on: 3 November 2011
Satisfied on: 25 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a units 1 and 2 wild's rents london and l/h property k/a first floor flat above unit 2 wild's rents london include all buildings fixtures (including trade fixtures) and fixed plant and machinery see image for full details.
Fully Satisfied
1 November 2011Delivered on: 3 November 2011
Satisfied on: 25 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 30 wild rents london t/no LN213500 all buildings fixtures (including trade fixtures) and fixed plant and machinery see image for full details.
Fully Satisfied
20 February 2009Delivered on: 24 February 2009
Satisfied on: 9 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of the property charged please refer to the form 395). see image for full details.
Fully Satisfied
28 March 2008Delivered on: 29 March 2008
Satisfied on: 25 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1 and 2 wilds rents bemondsey and the leasehold unit above unit 2 t/nos SGL449411 SGL464274 and SGL464273; including all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
Fully Satisfied
7 August 2007Delivered on: 9 August 2007
Satisfied on: 2 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land lying to the south of lea bridge road hackney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 2007Delivered on: 18 July 2007
Satisfied on: 2 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land and buildings at lea bridge road hackney,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2007Delivered on: 5 July 2007
Satisfied on: 25 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 2002Delivered on: 25 October 2002
Satisfied on: 2 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 2016Delivered on: 14 June 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H commercial unit 20-30 wilds rents london t/no TGL397396.
Outstanding
17 July 2015Delivered on: 23 July 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Commercial unit at 20-30 wilds rents, london SE1 4QG (1ST charge) (title number TGL397396).
Outstanding
4 June 2013Delivered on: 20 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: A fixed charge over the shares in V2-shield LTD from time to time owned by the charging company, as more particularly described in clause 2 of the share charge.. Notification of addition to or amendment of charge.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304 broadway bexleyheath and the land and garages at the back of 304 broadway bexleyheath t/nos SGL143419 and SGL165185 the fixed plant and machinery see image for full details.
Outstanding

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
7 December 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
27 January 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
22 December 2022Previous accounting period extended from 24 March 2022 to 31 March 2022 (1 page)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
1 August 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
7 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Current accounting period shortened from 25 March 2020 to 24 March 2020 (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 September 2020Registered office address changed from 70 East Hill East Hill Dartford DA1 1RZ England to 70 East Hill Dartford DA1 1RZ on 29 September 2020 (1 page)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 October 2017Director's details changed for Mr Graham Donald Crisp Seaman on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Graham Donald Crisp Seaman on 18 October 2017 (2 pages)
26 June 2017Registered office address changed from The Thames Suite, 133 Creek Road Greenwich London SE8 3BU to 70 East Hill East Hill Dartford DA1 1RZ on 26 June 2017 (1 page)
26 June 2017Registered office address changed from The Thames Suite, 133 Creek Road Greenwich London SE8 3BU to 70 East Hill East Hill Dartford DA1 1RZ on 26 June 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 June 2016Registration of charge 038781000023, created on 9 June 2016 (26 pages)
14 June 2016Registration of charge 038781000023, created on 9 June 2016 (26 pages)
2 June 2016Satisfaction of charge 14 in full (1 page)
2 June 2016Satisfaction of charge 14 in full (1 page)
24 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(4 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(4 pages)
23 July 2015Registration of charge 038781000022, created on 17 July 2015 (36 pages)
23 July 2015Registration of charge 038781000022, created on 17 July 2015 (36 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 28 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 28 March 2014 (4 pages)
30 March 2015Current accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
30 March 2015Current accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200
(4 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(4 pages)
9 October 2013Satisfaction of charge 15 in full (4 pages)
9 October 2013Satisfaction of charge 15 in full (4 pages)
2 October 2013Satisfaction of charge 19 in full (4 pages)
2 October 2013Satisfaction of charge 18 in full (4 pages)
2 October 2013Satisfaction of charge 7 in full (4 pages)
2 October 2013Satisfaction of charge 11 in full (4 pages)
2 October 2013Satisfaction of charge 11 in full (4 pages)
2 October 2013Satisfaction of charge 12 in full (4 pages)
2 October 2013Satisfaction of charge 12 in full (4 pages)
2 October 2013Satisfaction of charge 19 in full (4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Satisfaction of charge 18 in full (4 pages)
2 October 2013Satisfaction of charge 7 in full (4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
6 August 2013Satisfaction of charge 038781000020 in full (4 pages)
6 August 2013Satisfaction of charge 038781000020 in full (4 pages)
25 July 2013Satisfaction of charge 5 in full (4 pages)
25 July 2013Satisfaction of charge 10 in full (4 pages)
25 July 2013Satisfaction of charge 8 in full (4 pages)
25 July 2013Satisfaction of charge 17 in full (4 pages)
25 July 2013Satisfaction of charge 13 in full (4 pages)
25 July 2013Satisfaction of charge 16 in full (4 pages)
25 July 2013Satisfaction of charge 9 in full (4 pages)
25 July 2013Satisfaction of charge 8 in full (4 pages)
25 July 2013Satisfaction of charge 9 in full (4 pages)
25 July 2013Satisfaction of charge 16 in full (4 pages)
25 July 2013Satisfaction of charge 17 in full (4 pages)
25 July 2013Satisfaction of charge 5 in full (4 pages)
25 July 2013Satisfaction of charge 13 in full (4 pages)
25 July 2013Satisfaction of charge 10 in full (4 pages)
20 June 2013Registration of charge 038781000021 (22 pages)
20 June 2013Registration of charge 038781000021 (22 pages)
12 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 200
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 200
(4 pages)
30 April 2013Registration of charge 038781000020
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(23 pages)
30 April 2013Registration of charge 038781000020
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(23 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 19 (7 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 19 (7 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 18 (7 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 18 (7 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
5 July 2012Amended accounts made up to 31 March 2011 (5 pages)
5 July 2012Amended accounts made up to 31 March 2011 (5 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
24 June 2011Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Mr Permjit Singh Sulh on 24 June 2011 (1 page)
24 June 2011Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Mr Permjit Singh Sulh on 24 June 2011 (1 page)
24 June 2011Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
12 February 2010Amended accounts made up to 31 March 2009 (6 pages)
12 February 2010Amended accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Director's details changed for Mr Permjit Sulh on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Graham Donald Crisp Seaman on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Permjit Sulh on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Graham Donald Crisp Seaman on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Permjit Sulh on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Graham Donald Crisp Seaman on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
16 February 2009Return made up to 16/11/08; full list of members (4 pages)
16 February 2009Return made up to 16/11/08; full list of members (4 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 January 2008Return made up to 16/11/07; full list of members (2 pages)
22 January 2008Return made up to 16/11/07; full list of members (2 pages)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2007Particulars of mortgage/charge (12 pages)
5 July 2007Particulars of mortgage/charge (12 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
27 November 2006Return made up to 16/11/06; full list of members (2 pages)
27 November 2006Return made up to 16/11/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
11 November 2005Return made up to 16/11/05; full list of members (7 pages)
11 November 2005Return made up to 16/11/05; full list of members (7 pages)
13 September 2005Registered office changed on 13/09/05 from: unit 3 the willows tower bridge business park 80 willow walk london SE1 5SY (1 page)
13 September 2005Registered office changed on 13/09/05 from: unit 3 the willows tower bridge business park 80 willow walk london SE1 5SY (1 page)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 16/11/04; full list of members (7 pages)
10 November 2004Return made up to 16/11/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: 1B albatross street london SE18 2RZ (1 page)
1 June 2004Registered office changed on 01/06/04 from: 1B albatross street london SE18 2RZ (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Return made up to 16/11/03; full list of members (3 pages)
27 January 2004Return made up to 16/11/03; full list of members (3 pages)
14 October 2003Return made up to 16/11/02; full list of members; amend (7 pages)
14 October 2003Return made up to 16/11/02; full list of members; amend (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
20 December 2002Return made up to 16/11/02; full list of members (7 pages)
20 December 2002Return made up to 16/11/02; full list of members (7 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
15 July 2002Company name changed vision homes (uk) LIMITED\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed vision homes (uk) LIMITED\certificate issued on 15/07/02 (2 pages)
5 December 2001Return made up to 16/11/01; full list of members (6 pages)
5 December 2001Return made up to 16/11/01; full list of members (6 pages)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 January 2001Return made up to 16/11/00; full list of members (6 pages)
10 January 2001Return made up to 16/11/00; full list of members (6 pages)
16 February 2000Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 1B albatross street london SE18 2RZ (1 page)
10 December 1999Registered office changed on 10/12/99 from: 1B albatross street london SE18 2RZ (1 page)
10 December 1999Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 December 1999Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 November 1999Secretary resigned (1 page)
16 November 1999Incorporation (14 pages)
16 November 1999Incorporation (14 pages)