Company NameVerdant Homes Limited
Company StatusDissolved
Company Number05325955
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameBigbytes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Peter Dixon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(3 weeks, 6 days after company formation)
Appointment Duration17 years, 1 month (closed 22 March 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Drift
Ryst Wood Road
Forest Row
East Sussex
RH18 5LX
Director NameMrs Wendy Dixon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(3 weeks, 6 days after company formation)
Appointment Duration17 years, 1 month (closed 22 March 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBadgers Drift
Ryst Wood Road
Forest Row
East Sussex
RH18 5LX
Secretary NameMrs Wendy Dixon
NationalityBritish
StatusClosed
Appointed02 February 2005(3 weeks, 6 days after company formation)
Appointment Duration17 years, 1 month (closed 22 March 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBadgers Drift
Ryst Wood Road
Forest Row
East Sussex
RH18 5LX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Colin Peter Dixon
50.00%
Ordinary
2 at £1Wendy Dixon
50.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(5 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(5 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(5 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(5 pages)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Wendy Dixon on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Wendy Dixon on 11 January 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
21 July 2009Registered office changed on 21/07/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
21 July 2009Registered office changed on 21/07/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
15 January 2009Return made up to 06/01/09; full list of members (4 pages)
15 January 2009Return made up to 06/01/09; full list of members (4 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 January 2008Return made up to 06/01/08; full list of members (2 pages)
23 January 2008Return made up to 06/01/08; full list of members (2 pages)
25 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
25 March 2007Return made up to 06/01/07; full list of members (7 pages)
25 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
25 March 2007Return made up to 06/01/07; full list of members (7 pages)
25 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 May 2006Return made up to 06/01/06; full list of members (7 pages)
18 May 2006Return made up to 06/01/06; full list of members (7 pages)
11 October 2005Registered office changed on 11/10/05 from: 137-143 high street sutton surrey SM1 1JH (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Ad 07/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 137-143 high street sutton surrey SM1 1JH (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Ad 07/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Company name changed bigbytes LIMITED\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed bigbytes LIMITED\certificate issued on 04/10/05 (2 pages)
30 August 2005Registered office changed on 30/08/05 from: regent house; 316 beulah hill london SE19 3HF (1 page)
30 August 2005Registered office changed on 30/08/05 from: regent house; 316 beulah hill london SE19 3HF (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2005Incorporation (12 pages)
6 January 2005Incorporation (12 pages)