VHE LAND PROJECTS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

21/07/2321 July 2023 Satisfaction of charge 019726940010 in full

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023 Statement of capital on 2023-07-13

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

25/11/2225 November 2022 Registration of charge 019726940010, created on 2022-11-18

View Document

06/10/226 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019726940008

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019726940009

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/07/1827 July 2018 ALTER ARTICLES 08/05/2018

View Document

27/07/1827 July 2018 ARTICLES OF ASSOCIATION

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019726940008

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ANDRIES PETRUS LIEBENBERG

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SECTION 519

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/08/1328 August 2013 APPROVAL OF DOCUMENTS 09/08/2013

View Document

02/07/132 July 2013 DIRECTOR APPOINTED GRAHAM MARTIN ELLIS

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP UNDERWOOD

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SUMNER

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 AUDITOR'S RESIGNATION

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 COMPANY NAME CHANGED YJL URBAN RENEWAL LIMITED CERTIFICATE ISSUED ON 15/09/05

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0120 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: LOVELL HOUSE 616 CHISWICK HIGH ROAD LONDON W4 5RX

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED LOVELL URBAN RENEWAL LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: MARSHAM HOUSE GERRARS CROSS BUCKS SL9 8ER

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/07/9829 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 SECRETARY RESIGNED

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 £ NC 100/35000000 07/

View Document

18/04/9318 April 1993 NC INC ALREADY ADJUSTED 07/04/93

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/04/9225 April 1992 ALTER MEM AND ARTS 22/01/92

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 06/02/91; CHANGE OF MEMBERS

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9026 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/861 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/8618 June 1986 NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/867 February 1986 MEMORANDUM OF ASSOCIATION

View Document

19/12/8519 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company