Company NameVictory Heights Limited
DirectorsAltaf Ahmed Ismial and Taslim Mohmed Hanif Alli Bhad
Company StatusActive
Company Number09087704
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Altaf Ahmed Ismial
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2015(9 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address235 Southpark Drive
London
IG3 9AL
Director NameMr Taslim Mohmed Hanif Alli Bhad
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2019(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212c Romford Road Romford Road
London
E7 9HY
Director NameMr Samiullah Khan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address235 Southpark Drive
London
IG3 9AL
Director NameMr Taslim Bhad
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Southpark Drive
London
IG3 9AL

Location

Registered Address235 Southpark Drive
London
IG3 9AL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

100 at £1Altaf Ahmed Ismial
100.00%
Ordinary

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 2 days from now)

Charges

9 March 2021Delivered on: 10 March 2021
Persons entitled: Taslim Mohmed Hanif Alli Bhad

Classification: A registered charge
Particulars: L/H land known as 325 dersingham avenue london.
Outstanding
28 April 2015Delivered on: 29 April 2015
Persons entitled: Taslim Mohmed Hanifalli Bhad

Classification: A registered charge
Particulars: F/H 114 plashet road london t/no EGL336038.
Outstanding

Filing History

26 June 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
11 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
10 March 2021Registration of charge 090877040002, created on 9 March 2021 (7 pages)
26 May 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
19 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
11 April 2019Director's details changed for Mr Taslim Mohamed Hanif Alli Bhad on 11 April 2019 (2 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 March 2019Appointment of Mr Taslim Bhad as a director on 16 March 2019 (2 pages)
6 June 2018Termination of appointment of Taslim Bhad as a director on 4 June 2018 (1 page)
26 April 2018Director's details changed for Mr Altaf Ahmed Ismial on 25 April 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
25 April 2018Change of details for Mr Taslim Bhad as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Mr Taslim Bhad on 25 April 2018 (2 pages)
28 March 2018Change of details for Mr Altaf Ismail as a person with significant control on 1 March 2017 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 March 2018Appointment of Mr Taslim Bhad Bhad as a director on 1 March 2017 (2 pages)
27 March 2018Change of details for Mr Altaf Ismail as a person with significant control on 1 March 2017 (2 pages)
27 March 2018Notification of Taslim Mohmed Hanif Alli Bhad as a person with significant control on 1 March 2017 (2 pages)
25 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
7 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
5 October 2016Director's details changed for Mr Altaf Ahmed Ismial on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Altaf Ahmed Ismial on 5 October 2016 (2 pages)
16 June 2016Director's details changed for Mr Altaf Ahmed Ismial on 15 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Altaf Ahmed Ismial on 15 June 2016 (2 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
29 April 2015Registration of charge 090877040001, created on 28 April 2015 (6 pages)
29 April 2015Registration of charge 090877040001, created on 28 April 2015 (6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
30 March 2015Termination of appointment of Samiullah Khan as a director on 29 March 2015 (1 page)
30 March 2015Appointment of Mr Altaf Ahmed Ismial as a director on 29 March 2015 (2 pages)
30 March 2015Termination of appointment of Samiullah Khan as a director on 29 March 2015 (1 page)
30 March 2015Appointment of Mr Altaf Ahmed Ismial as a director on 29 March 2015 (2 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)