VISTRY HOMES LIMITED
Overview
| Company Name | VISTRY HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00397634 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VISTRY HOMES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is VISTRY HOMES LIMITED located?
| Registered Office Address | 11 Tower View Kings Hill ME19 4UY West Malling United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISTRY HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOVIS HOMES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| BOVIS HOMES SOUTH WEST LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BOVIS HOMES WESTERN LIMITED | Aug 08, 1945 | Aug 08, 1945 |
What are the latest accounts for VISTRY HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VISTRY HOMES LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for VISTRY HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 003976340418 in full | 1 pages | MR04 | ||
Registration of charge 003976340419, created on Dec 23, 2025 | 23 pages | MR01 | ||
All of the property or undertaking has been released from charge 003976340408 | 1 pages | MR05 | ||
Registration of charge 003976340417, created on Dec 23, 2025 | 36 pages | MR01 | ||
Registration of charge 003976340418, created on Dec 23, 2025 | 48 pages | MR01 | ||
Registration of charge 003976340416, created on Nov 25, 2025 | 21 pages | MR01 | ||
Registration of charge 003976340415, created on Sep 29, 2025 | 20 pages | MR01 | ||
Satisfaction of charge 003976340403 in full | 1 pages | MR04 | ||
Satisfaction of charge 003976340402 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2024 | 47 pages | AA | ||
Satisfaction of charge 003976340393 in full | 4 pages | MR04 | ||
Registration of charge 003976340414, created on Jun 30, 2025 | 33 pages | MR01 | ||
Satisfaction of charge 003976340406 in full | 1 pages | MR04 | ||
Registration of charge 003976340413, created on Jun 30, 2025 | 36 pages | MR01 | ||
Registration of charge 003976340412, created on Jun 26, 2025 | 40 pages | MR01 | ||
Satisfaction of charge 003976340401 in full | 1 pages | MR04 | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Satisfaction of charge 003976340387 in full | 1 pages | MR04 | ||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 003976340409 in full | 4 pages | MR04 | ||
Appointment of Mr James Edward Warrington as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Adam Daniels as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Registration of charge 003976340411, created on Dec 24, 2024 | 29 pages | MR01 | ||
Satisfaction of charge 003976340393 in part | 4 pages | MR04 | ||
Who are the officers of VISTRY HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BATES, Clare Jane | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | 282835980001 | |||||||||||
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| BATES, Clare Jane | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 178363560001 | |||||||||
| DANIELS, Adam | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | British | 331090330001 | |||||||||
| FITZGERALD, Gregory Paul | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 224378730001 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 302161610001 | |||||||||
| STIRROP, Michael Paul | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 302179940001 | |||||||||
| TEAGLE, Stephen John | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 79284370001 | |||||||||
| WARRINGTON, James Edward | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 331145460001 | |||||||||
| WOOLLISCROFT, Michael Philip | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | England | British | 256271880001 | |||||||||
| EMERY, John Michael | Secretary | The Model Barn House The Jephsons, Shakers Lane CV47 9QB Long Itchington Southam Warwickshire | British | 67036060001 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | 79436600001 | ||||||||||
| PARSONS, Kenneth Roy | Secretary | Hawthorne Cottage Ripple GL20 6AY Tewkesbury Gloucestershire | British | 36009300001 | ||||||||||
| ABBOTT, John Brian | Director | 6 Campden Lawns Alderminster CV37 8PA Stratford Upon Avon Warwickshire | British | 12079220001 | ||||||||||
| ALTHAM, John | Director | Flat 4 30 Portland Place West CV32 5EU Leamington Spa Warwickshire | British | 87689600001 | ||||||||||
| APPS, Andrew Robert | Director | 342 Hurst Road DA5 3LA Bexley Kent | British | 49040540001 | ||||||||||
| ASHTON, Philip | Director | 6 Carrwood Halebarns WA15 0EE Altrincham Cheshire | British | 28050390001 | ||||||||||
| BAKER, Peter Dennis | Director | Holt Farm Stow Road Alderton GL20 8NX Tewkesbury Gloucestershire | United Kingdom | British | 29427950002 | |||||||||
| BLACK, Michael Andrew | Director | Lapwing Farm Bedgebury Road TN17 2QS Goudhurst Kent | United Kingdom | British | 99662930002 | |||||||||
| BRAZIER, Stephen Harvey | Director | Russett House, 8 Main Drive SL9 7PS Gerrards Cross Buckinghamshire | England | British | 100183520001 | |||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | England | British | 265822400001 | |||||||||
| COLEMAN, Geoffrey Arthur Robert | Director | 33 Sandy Mount Bearsted ME14 4PJ Maidstone Kent | British | 53432630001 | ||||||||||
| COOPER, Neil | Director | Brattle Wood TN13 1QU Sevenoaks 20 Kent | United Kingdom | British | 151902940001 | |||||||||
| DITHERIDGE, James Edward | Director | 74 Foxhollies Road Walmley B76 2RD Sutton Coldfield West Midlands | British | 24481130001 | ||||||||||
| DURLING, David Daisley | Director | 8 Kempton Way Tytherington SK10 2WB Macclesfield Cheshire | England | British | 79436730001 | |||||||||
| EMERY, John Michael | Director | The Model Barn House The Jephsons, Shakers Lane CV47 9QB Long Itchington Southam Warwickshire | British | 67036060001 | ||||||||||
| FARLEY, David | Director | Highlands Bagley BS28 4TD Wedmore Somerset | United Kingdom | British | 111586490001 | |||||||||
| HARRIS, Malcolm Robert | Director | Old Farmhouse Old Farm Penshurst Road Bidborough TN3 0XJ Tunbridge Wells | United Kingdom | British | 102705010001 | |||||||||
| HILL, Jonathan Stanley | Director | The Manor House North Ash Road, New Ash Green DA3 8HQ Longfield Kent | England | British | 154542700002 | |||||||||
| HULME, Deborah Ann | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 273076490001 | |||||||||
| HYLDON, Terence Frederick | Director | 40 Gawsworth Road SK11 8UE Macclesfield Cheshire | British | 112069060001 | ||||||||||
| JOHNSON, Brian Michael | Director | Ashmeade The Orchards Cock Lane Norton Juxta CV9 3PY Twycross Warwickshire | British | 28050410002 | ||||||||||
| LEWIS, Mark Peter | Director | 14 Littleton Close CV8 2WA Kenilworth Warwickshire | British | 76973580001 | ||||||||||
| MARSH, Derek Richard | Director | 124 Bloomfield Road BA2 2AS Bath Avon | England | British | 28050400001 | |||||||||
| MCDANIEL, Anthony Richard | Director | North Ash Road New Ash Green DA3 8HQ Longfield The Manor House Kent England | England | British | 192321320001 |
Who are the persons with significant control of VISTRY HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Group Plc | Apr 06, 2016 | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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