V.H.E. CONSTRUCTION PLC
Overview
| Company Name | V.H.E. CONSTRUCTION PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01457182 |
| 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 V.H.E. CONSTRUCTION PLC?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
- Construction of roads and motorways (42110) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
- Site preparation (43120) / Construction
Where is V.H.E. CONSTRUCTION PLC located?
| Registered Office Address | 3125 Thorpe Park LS15 8ZB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for V.H.E. CONSTRUCTION PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for V.H.E. CONSTRUCTION PLC?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for V.H.E. CONSTRUCTION PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 23 pages | AA | ||
Satisfaction of charge 014571820020 in full | 4 pages | MR04 | ||
Satisfaction of charge 014571820021 in full | 4 pages | MR04 | ||
Appointment of Mr Tom De La Motte as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Scott as a director on Jul 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Malcolm John Bell as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Adam David Harker as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Goldsworthy as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on Nov 01, 2024 | 1 pages | AD01 | ||
Registration of charge 014571820021, created on Oct 04, 2024 | 70 pages | MR01 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gordon Ian Wilson as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Matthew Marshall as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||
Satisfaction of charge 014571820019 in full | 4 pages | MR04 | ||
Registration of charge 014571820020, created on Nov 18, 2022 | 67 pages | MR01 | ||
Secretary's details changed for Renew Nominees Limited on Oct 01, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 23 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||
Who are the officers of V.H.E. CONSTRUCTION PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENEW NOMINEES LIMITED | Secretary | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 41291250014 | ||||||||||
| BELL, Malcolm John | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | 334668550001 | |||||||||
| DE LA MOTTE, Tom | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | 281779540001 | |||||||||
| HARKER, Adam David | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | 275118110001 | |||||||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 91993060004 | |||||||||||
| BARKER, Roger Winston | Secretary | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||||||
| GREASLEY, Antony Frederick | Secretary | Padside Hall Braithwaite HG3 4AN Harrogate North Yorkshire | British | 69165360001 | ||||||||||
| LITTLEHALES, Richard | Secretary | Aisling Cottage Back Church Lane LS16 8DW Leeds West Yorkshire | British | 57288230002 | ||||||||||
| PARKINSON, John | Secretary | Pinewoods Larchwood Scarcroft LS14 3BN Leeds West Yorkshire | British | 10307790002 | ||||||||||
| THOMSON, Brian Malcolm | Secretary | Manor House Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire | British | 5774340002 | ||||||||||
| BARKER, Roger Winston | Director | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||||||
| BOWER, John Rolove | Director | 11 Beaumont Road Off Bench Lane Darton S75 5JL Barnsley South Yorkshire | British | 36336720001 | ||||||||||
| BOWER, John Rolove | Director | 11 Beaumont Road Off Bench Lane Darton S75 5JL Barnsley South Yorkshire | British | 36336720001 | ||||||||||
| COX, Richard James | Director | Phoenix House Hawthorn Park LS14 1PQ Leeds | British | 58315410002 | ||||||||||
| COX, Richard James | Director | Phoenix House Hawthorn Park LS14 1PQ Leeds | British | 58315410002 | ||||||||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||||||
| GERRARD, Paul Daniel | Director | Highwood Bryants Bottom Road HP16 0JT Great Missenden Buckinghamshire | United Kingdom | British | 41702130001 | |||||||||
| GOLDSWORTHY, Mark | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | 262922790001 | |||||||||
| GREASLEY, Antony Frederick | Director | Padside Hall Braithwaite HG3 4AN Harrogate North Yorkshire | United Kingdom | British | 69165360001 | |||||||||
| KING, Richard Anthony | Director | The Cross Johns Lane Blackley HX5 0TQ Elland West Yorkshire | United Kingdom | British | 10844450001 | |||||||||
| LAYCOCK, Michael | Director | 33 Conniscliffe Road TS26 0BT Hartlepool Cleveland | British | 520680001 | ||||||||||
| LITTLEHALES, Richard | Director | Aisling Cottage Back Church Lane LS16 8DW Leeds West Yorkshire | British | 57288230002 | ||||||||||
| MARSHALL, Steven Matthew | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | United Kingdom | British | 14064290001 | |||||||||
| MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | 1571200002 | ||||||||||
| PARKINSON, John | Director | Larch Wood Scarcroft LS14 3BW Leeds West Yorkshire | British | 10307790003 | ||||||||||
| PEARSON, Valerie | Director | Phoenix House Hawthorn Park LS14 1PQ Leeds | British | 82999480006 | ||||||||||
| SCOTT, Paul | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | 63708460003 | |||||||||
| STIFF, Stephen | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | United Kingdom | British | 111161720001 | |||||||||
| THOMSON, Brian Malcolm | Director | Amber Manor Farm Alice Head Road Stonedge S45 0DQ Ashover Derbyshire | British | 5774340006 | ||||||||||
| UNDERWOOD, Philip John | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | British | 59420330011 | ||||||||||
| WALDRON, Brian Geoffrey | Director | Fir Tree Cottage 4 Chapel Lane Billingley S72 0HZ Barnsley South Yorkshire | Gibraltar | British | 4324630001 | |||||||||
| WILSON, Gordon Ian | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | United Kingdom | British | 263424170001 |
Who are the persons with significant control of V.H.E. CONSTRUCTION PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renew Holdings Plc | Apr 06, 2016 | Main Street North LS25 3AA Aberford Yew Trees 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