Company NameVBS Homes Limited
Company StatusDissolved
Company Number09556810
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

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

Directors

Director NameVanessa Unsworth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulwith House Fulwith Mill Lane
Harrogate
HG2 8HJ
Director NameMr Jason Charles Unsworth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulwith House Fulwith Mill Lane
Harrogate
HG2 8HJ

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts29 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

15 January 2018Delivered on: 16 January 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 15 grisedale way, macclesfield, cheshire as registered under title CH639556; and a first fixed charge. For more details please refer to the instrument.
Outstanding
15 January 2018Delivered on: 16 January 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 3 greenwood terrace, town lane, mobberley, knutsford, cheshire as registered under title CH137682; and a first fixed charge. For more details please refer to the instrument.
Outstanding
15 January 2018Delivered on: 15 January 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 194 moss lane, hale, altrincham as registered under title GM831771; and a first fixed charge. For more details please refer to the instrument.
Outstanding
12 November 2015Delivered on: 21 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 greenwood terrace mobberley t/no CH137682.
Outstanding
14 September 2015Delivered on: 24 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 15 grisedale way macclesfield title no CH639556.
Outstanding
15 September 2015Delivered on: 17 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 194 moss lane, hale t/no GM831771.
Outstanding
8 September 2015Delivered on: 8 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

29 May 2020Total exemption full accounts made up to 30 August 2019 (10 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 August 2018 (9 pages)
4 July 2019Registered office address changed from Nithbank the Ridge Linton Whetherby LS22 4HJ England to Enterprise House 97 Alderley Road Wilmslow SK9 1PT on 4 July 2019 (1 page)
28 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 August 2017 (10 pages)
16 January 2018Registration of charge 095568100006, created on 15 January 2018 (4 pages)
16 January 2018Registration of charge 095568100007, created on 15 January 2018 (4 pages)
15 January 2018Registration of charge 095568100005, created on 15 January 2018 (4 pages)
27 November 2017Registered office address changed from Park House 1a Hall Road Wilmslow Cheshire SK9 5BW United Kingdom to Nithbank the Ridge Linton Whetherby LS22 4HJ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Park House 1a Hall Road Wilmslow Cheshire SK9 5BW United Kingdom to Nithbank the Ridge Linton Whetherby LS22 4HJ on 27 November 2017 (1 page)
24 November 2017Director's details changed for Vanessa Begg-Finnon on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Vanessa Begg-Finnon on 24 November 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
9 August 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
9 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
25 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
19 January 2017Current accounting period shortened from 30 April 2016 to 31 August 2015 (1 page)
19 January 2017Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 January 2017Current accounting period shortened from 30 April 2016 to 31 August 2015 (1 page)
19 January 2017Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
21 November 2015Registration of charge 095568100004, created on 12 November 2015 (17 pages)
21 November 2015Registration of charge 095568100004, created on 12 November 2015 (17 pages)
13 November 2015Registered office address changed from Barn 1 Dairy House Farm Brereton Park Brereton Sandbach Cheshire CW11 1RY United Kingdom to Park House 1a Hall Road Wilmslow Cheshire SK9 5BW on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Barn 1 Dairy House Farm Brereton Park Brereton Sandbach Cheshire CW11 1RY United Kingdom to Park House 1a Hall Road Wilmslow Cheshire SK9 5BW on 13 November 2015 (1 page)
24 September 2015Registration of charge 095568100003, created on 14 September 2015 (17 pages)
24 September 2015Registration of charge 095568100003, created on 14 September 2015 (17 pages)
17 September 2015Registration of charge 095568100002, created on 15 September 2015 (17 pages)
17 September 2015Registration of charge 095568100002, created on 15 September 2015 (17 pages)
8 September 2015Registration of charge 095568100001, created on 8 September 2015 (18 pages)
8 September 2015Registration of charge 095568100001, created on 8 September 2015 (18 pages)
8 September 2015Registration of charge 095568100001, created on 8 September 2015 (18 pages)
21 May 2015Director's details changed for Vanessa Begg-Finon on 27 April 2015 (2 pages)
21 May 2015Director's details changed for Vanessa Begg-Finon on 27 April 2015 (2 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)