VISTRY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVISTRY GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00306718
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISTRY GROUP PLC?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is VISTRY GROUP PLC located?

    Registered Office Address
    11 Tower View
    Kings Hill
    ME19 4UY West Malling
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VISTRY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    BOVIS HOMES GROUP PLCNov 04, 1997Nov 04, 1997
    BOVIS HOMES INVESTMENTS LIMITED Dec 31, 1978Dec 31, 1978
    BOVIS HOMES LIMITEDDec 31, 1976Dec 31, 1976
    BOVIS HOMES INVESTMENTS LIMITEDNov 04, 1935Nov 04, 1935

    What are the latest accounts for VISTRY GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VISTRY GROUP PLC?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for VISTRY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 04, 2025

    • Capital: GBP 160,769,457
    pagesSH06

    Cancellation of shares. Statement of capital on Nov 27, 2025

    • Capital: GBP 160,866,030
    pagesSH06

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 160,656,373.5
    3 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 311,389.5
    pagesSH04

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 18, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 320,146
    2 pagesSH04

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 229,160
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 345,035
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 326,561
    2 pagesSH04

    Cancellation of shares. Statement of capital on Nov 20, 2025

    • Capital: GBP 160,989,380.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 06, 2025

    • Capital: GBP 161,219,837.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 13, 2025

    • Capital: GBP 161,101,574.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 16, 2025

    • Capital: GBP 161,537,816.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 23, 2025

    • Capital: GBP 161,421,892.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 30, 2025

    • Capital: GBP 161,331,660.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 25, 2025

    • Capital: GBP 161,879,705.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 02, 2025

    • Capital: GBP 161,760,955.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 18, 2025

    • Capital: GBP 161,967,389.50
    6 pagesSH06

    Who are the officers of VISTRY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATES, Clare Jane
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    282835990001
    BAKER, Rowan Clare
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    EnglandBritish221986570002
    FARR, Susan Jane
    11 Tower View
    Kings Hill
    ME19 4UY West Malling
    Vistry Homes Limited
    Kent
    United Kingdom
    Director
    11 Tower View
    Kings Hill
    ME19 4UY West Malling
    Vistry Homes Limited
    Kent
    United Kingdom
    United KingdomBritish129575860001
    FITZGERALD, Gregory Paul
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritish224378730001
    LAWLOR, Timothy Charles
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritish302161610001
    NABI, Usman Shamshad
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United StatesAmerican318503730001
    WHETSELL, Paul William
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    EnglandAmerican309185600001
    WOODWARD, Robert Stanley Lawrence
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritish323130410001
    WOODWARK, Alice Elizabeth
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritish246640240002
    EMERY, John Michael
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    Secretary
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    British67036060001
    PALMER, Martin Trevor Digby
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    British79436600001
    PARSONS, Kenneth Roy
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    Secretary
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    British36009300001
    WALFORD, Ronald Norman
    12 Gopshill Lane
    Gretton
    GL54 5ET Cheltenham
    Gloucestershire
    Secretary
    12 Gopshill Lane
    Gretton
    GL54 5ET Cheltenham
    Gloucestershire
    United Kingdom6867090001
    BAKER, Peter Dennis
    Holt Farm Stow Road
    Alderton
    GL20 8NX Tewkesbury
    Gloucestershire
    Director
    Holt Farm Stow Road
    Alderton
    GL20 8NX Tewkesbury
    Gloucestershire
    United KingdomBritish29427950002
    BRAZIER, Stephen Harvey
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    Director
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    EnglandBritish100183520001
    BROWNE, Margaret Christine
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    ScotlandBritish190645090002
    COOPER, Neil
    Brattle Wood
    TN13 1QU Sevenoaks
    20
    Kent
    Director
    Brattle Wood
    TN13 1QU Sevenoaks
    20
    Kent
    United KingdomBritish151902940001
    DITHERIDGE, James Edward
    74 Foxhollies Road
    Walmley
    B76 2RD Sutton Coldfield
    West Midlands
    Director
    74 Foxhollies Road
    Walmley
    B76 2RD Sutton Coldfield
    West Midlands
    British24481130001
    EMERY, John Michael
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    Director
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    British67036060001
    FINDLAY, Ralph Graham
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    EnglandBritish196875450001
    HARRIS, Malcolm Robert
    Old Farmhouse Old Farm
    Penshurst Road Bidborough
    TN3 0XJ Tunbridge Wells
    Director
    Old Farmhouse Old Farm
    Penshurst Road Bidborough
    TN3 0XJ Tunbridge Wells
    United KingdomBritish102705010001
    HILL, Jonathan Stanley
    North Ash Road
    New Ash Green
    DA3 8HQ Longfield
    The Manor House
    Kent
    Director
    North Ash Road
    New Ash Green
    DA3 8HQ Longfield
    The Manor House
    Kent
    EnglandBritish154542700002
    HOLMES, Colin Peter
    North Ash Road
    New Ash Green
    DA3 8HQ Longfield
    The Manor House
    Kent
    Director
    North Ash Road
    New Ash Green
    DA3 8HQ Longfield
    The Manor House
    Kent
    EnglandBritish86778500003
    INNES KER, Katherine Christina Mary, Dr
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    EnglandBritish129554820004
    JOHNSON, Brian Michael
    3 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    Warwickshire
    Director
    3 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    Warwickshire
    British28050410001
    KEEN, Nigel John
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    United KingdomBritish218748920002
    LYONS, Alastair David
    House
    North Ash Road New Ash Green
    DA3 8HQ Longfield
    The Manor
    Kent
    England
    Director
    House
    North Ash Road New Ash Green
    DA3 8HQ Longfield
    The Manor
    Kent
    England
    United KingdomBritish75697200003
    MACDONAGH, Lesley Anne
    Peake's Farm
    Sedgehill
    SP7 9HQ Shaftesbury
    Dorset
    Director
    Peake's Farm
    Sedgehill
    SP7 9HQ Shaftesbury
    Dorset
    EnglandBritish43308640003
    MELVILLE ROSS, Timothy David
    Little Bevills
    CO8 5NN Bures
    Suffolk
    Director
    Little Bevills
    CO8 5NN Bures
    Suffolk
    United KingdomBritish55344810001
    MOBBS, Gerald Nigel, Sir
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    Director
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    British41860970001
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001
    OWERS, Helen
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    EnglandBritish186986350001
    PROTHERO, Graham
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish175527950001
    RITCHIE, David James
    Scuffits
    Elphicks Farm West Street
    ME15 0SB Hunton
    Kent
    Director
    Scuffits
    Elphicks Farm West Street
    ME15 0SB Hunton
    Kent
    EnglandBritish83963760002
    SHARPE, Michael
    1 Manor Place
    Groveside
    KT23 4JT Great Bookham
    Surrey
    Director
    1 Manor Place
    Groveside
    KT23 4JT Great Bookham
    Surrey
    British48880850002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0