Download leads from Nexok and grow your business. Find out more

Village Rural And Affordable Housing Limited

Documents

Total Documents203
Total Pages999

Filing History

31 July 2020Micro company accounts made up to 31 July 2019
16 March 2020Registered office address changed from East Wing Harewood House Outwood Lane Outwood Surrey RH1 5PN to 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG on 16 March 2020
24 February 2020Confirmation statement made on 22 January 2020 with no updates
28 January 2020Unaudited abridged accounts made up to 31 July 2018
19 March 2019Confirmation statement made on 22 January 2019 with no updates
24 January 2018Confirmation statement made on 22 January 2018 with no updates
24 January 2018Confirmation statement made on 22 January 2018 with no updates
24 January 2018Total exemption full accounts made up to 31 July 2017
24 January 2018Total exemption full accounts made up to 31 July 2017
25 May 2017Total exemption full accounts made up to 31 July 2016
25 May 2017Total exemption full accounts made up to 31 July 2016
1 February 2017Confirmation statement made on 22 January 2017 with updates
1 February 2017Confirmation statement made on 22 January 2017 with updates
26 February 2016Full accounts made up to 31 July 2015
26 February 2016Full accounts made up to 31 July 2015
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
16 April 2015Registration of charge 009209130024, created on 26 March 2015
16 April 2015Registration of charge 009209130024, created on 26 March 2015
1 April 2015Registration of charge 009209130023, created on 26 March 2015
1 April 2015Registration of charge 009209130023, created on 26 March 2015
5 March 2015Satisfaction of charge 19 in full
5 March 2015Satisfaction of charge 21 in full
5 March 2015Satisfaction of charge 21 in full
5 March 2015Satisfaction of charge 009209130022 in full
5 March 2015Satisfaction of charge 19 in full
5 March 2015Satisfaction of charge 20 in full
5 March 2015Satisfaction of charge 009209130022 in full
5 March 2015Satisfaction of charge 20 in full
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
9 January 2015Full accounts made up to 31 July 2014
9 January 2015Full accounts made up to 31 July 2014
13 August 2014Termination of appointment of Maria Sarah Greenhalgh as a director on 13 August 2014
13 August 2014Termination of appointment of Maria Sarah Greenhalgh as a director on 13 August 2014
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
3 February 2014Full accounts made up to 31 July 2013
3 February 2014Full accounts made up to 31 July 2013
27 December 2013Registration of charge 009209130022
27 December 2013Registration of charge 009209130022
21 February 2013Particulars of a mortgage or charge / charge no: 21
21 February 2013Particulars of a mortgage or charge / charge no: 21
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
19 February 2013Particulars of a mortgage or charge / charge no: 19
19 February 2013Particulars of a mortgage or charge / charge no: 20
19 February 2013Particulars of a mortgage or charge / charge no: 19
19 February 2013Particulars of a mortgage or charge / charge no: 20
18 February 2013Full accounts made up to 31 July 2012
18 February 2013Full accounts made up to 31 July 2012
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
9 October 2012Particulars of a mortgage or charge / charge no: 18
9 October 2012Particulars of a mortgage or charge / charge no: 18
24 September 2012Company name changed village affordable housing LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
24 September 2012Company name changed village affordable housing LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
4 August 2012Compulsory strike-off action has been discontinued
4 August 2012Compulsory strike-off action has been discontinued
2 August 2012Full accounts made up to 31 July 2011
2 August 2012Full accounts made up to 31 July 2011
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
30 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
30 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
27 April 2011Annual return made up to 22 January 2011 with a full list of shareholders
27 April 2011Annual return made up to 22 January 2011 with a full list of shareholders
22 September 2010Full accounts made up to 31 July 2010
22 September 2010Full accounts made up to 31 July 2010
16 September 2010Termination of appointment of Nigel Greenhalgh as a secretary
16 September 2010Termination of appointment of Nigel Greenhalgh as a secretary
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
7 October 2009Full accounts made up to 31 July 2009
7 October 2009Full accounts made up to 31 July 2009
25 February 2009Return made up to 22/01/09; full list of members
25 February 2009Return made up to 22/01/09; full list of members
19 September 2008Full accounts made up to 31 July 2008
19 September 2008Full accounts made up to 31 July 2008
19 May 2008Full accounts made up to 31 July 2007
19 May 2008Full accounts made up to 31 July 2007
18 February 2008Return made up to 22/01/08; full list of members
18 February 2008Return made up to 22/01/08; full list of members
27 February 2007Return made up to 22/01/07; full list of members
27 February 2007Return made up to 22/01/07; full list of members
20 December 2006Full accounts made up to 31 July 2006
20 December 2006Full accounts made up to 31 July 2006
22 November 2006Accounting reference date shortened from 31/12/06 to 31/07/06
22 November 2006Accounting reference date shortened from 31/12/06 to 31/07/06
16 October 2006Registered office changed on 16/10/06 from: sterling house 27 hatchlands road redhill surrey RH1 6RW
16 October 2006Registered office changed on 16/10/06 from: sterling house 27 hatchlands road redhill surrey RH1 6RW
20 June 2006Full accounts made up to 31 December 2005
20 June 2006Full accounts made up to 31 December 2005
22 February 2006Return made up to 22/01/06; full list of members
22 February 2006Return made up to 22/01/06; full list of members
12 August 2005Company name changed habitron LIMITED\certificate issued on 12/08/05
12 August 2005Company name changed habitron LIMITED\certificate issued on 12/08/05
13 May 2005Total exemption full accounts made up to 31 December 2004
13 May 2005Total exemption full accounts made up to 31 December 2004
17 January 2005Return made up to 22/01/05; full list of members
17 January 2005Return made up to 22/01/05; full list of members
30 October 2004Return made up to 22/01/04; full list of members
30 October 2004Return made up to 22/01/04; full list of members
6 May 2004Total exemption full accounts made up to 31 March 2003
6 May 2004Total exemption full accounts made up to 31 March 2003
5 February 2004Registered office changed on 05/02/04 from: 384 garratt lane c/o jenkins odowd & barth london SW18 4HP
5 February 2004New secretary appointed
5 February 2004Secretary resigned
5 February 2004Secretary resigned
5 February 2004New secretary appointed
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03
5 February 2004Registered office changed on 05/02/04 from: 384 garratt lane c/o jenkins odowd & barth london SW18 4HP
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03
13 November 2003Total exemption full accounts made up to 31 March 2002
13 November 2003Total exemption full accounts made up to 31 March 2002
25 April 2003New director appointed
25 April 2003New director appointed
12 April 2003Director resigned
12 April 2003Director resigned
12 April 2003New director appointed
12 April 2003Director resigned
12 April 2003Director resigned
12 April 2003New director appointed
30 January 2003New secretary appointed
30 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2003New secretary appointed
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
11 January 2003Declaration of satisfaction of mortgage/charge
16 October 2002Director resigned
16 October 2002Director resigned
16 October 2002Secretary resigned;director resigned
16 October 2002Registered office changed on 16/10/02 from: 15 the windings sanderstead south croydon surrey CR2 0HW
16 October 2002Registered office changed on 16/10/02 from: 15 the windings sanderstead south croydon surrey CR2 0HW
16 October 2002Secretary resigned;director resigned
5 September 2002Secretary resigned;director resigned
5 September 2002Secretary resigned;director resigned
5 September 2002Director resigned
5 September 2002Registered office changed on 05/09/02 from: 42,west street carshalton surrey SM5 2PU
5 September 2002Director resigned
5 September 2002Registered office changed on 05/09/02 from: 42,west street carshalton surrey SM5 2PU
25 February 2002Return made up to 22/01/02; full list of members
25 February 2002Return made up to 22/01/02; full list of members
23 November 2001Total exemption full accounts made up to 31 March 2001
23 November 2001Total exemption full accounts made up to 31 March 2001
1 March 2001Return made up to 22/01/01; full list of members
1 March 2001Return made up to 22/01/01; full list of members
20 December 2000Full accounts made up to 31 March 2000
20 December 2000Full accounts made up to 31 March 2000
16 February 2000Return made up to 22/01/00; full list of members
16 February 2000Return made up to 22/01/00; full list of members
11 January 2000Full accounts made up to 31 March 1999
11 January 2000Full accounts made up to 31 March 1999
29 January 1999Return made up to 22/01/99; no change of members
29 January 1999Return made up to 22/01/99; no change of members
27 January 1999Full accounts made up to 31 March 1998
27 January 1999Full accounts made up to 31 March 1998
2 March 1998Return made up to 22/01/98; full list of members
2 March 1998Return made up to 22/01/98; full list of members
19 February 1998Full accounts made up to 31 March 1997
19 February 1998Full accounts made up to 31 March 1997
26 November 1997Return made up to 22/01/97; no change of members
26 November 1997Return made up to 22/01/97; no change of members
29 January 1997Full accounts made up to 31 March 1996
29 January 1997Full accounts made up to 31 March 1996
20 March 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
20 March 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
22 December 1995Accounts for a small company made up to 31 March 1995
22 December 1995Accounts for a small company made up to 31 March 1995
20 March 1995Return made up to 22/01/95; no change of members
20 March 1995Return made up to 22/01/95; no change of members
Sign up now to grow your client base. Plans & Pricing