VISTRY HOMES CENTRAL LIMITED
Overview
| Company Name | VISTRY HOMES CENTRAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02281005 |
| 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 CENTRAL LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is VISTRY HOMES CENTRAL LIMITED located?
| Registered Office Address | 11 Tower View Kings Hill ME19 4UY West Malling Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISTRY HOMES CENTRAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRY HOMES CENTRAL LIMITED | Mar 27, 1997 | Mar 27, 1997 |
| ELLIS HOMES LIMITED | Oct 21, 1988 | Oct 21, 1988 |
| LAW 41 LIMITED | Jul 27, 1988 | Jul 27, 1988 |
What are the latest accounts for VISTRY HOMES CENTRAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VISTRY HOMES CENTRAL 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 CENTRAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Appointment of Ms Clare Jane Bates as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Linden Holdings Limited as a person with significant control on Jan 07, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin Trevor Digby Palmer as a secretary on Jan 03, 2020 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Keith Bryan Carnegie as a director on Jan 03, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Earl Sibley as a director on Jan 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Alexander Waldman as a director on Jan 03, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of VISTRY HOMES CENTRAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 Kent England | United Kingdom | British | 178363560001 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 302161610001 | |||||||||
| BARRACLOUGH, Richard | Secretary | Cowley Business Park Cowley Uxbridge Middlesex. Ub8 2al. | British | 10196150001 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | 265975600001 | |||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Business Park Cowley UB8 2AL Uxbridge Cowley Middlesex England |
| 167168750001 | ||||||||||
| BARRACLOUGH, Richard | Director | Cowley Business Park Cowley Uxbridge Middlesex. Ub8 2al. | United Kingdom | British | 10196150001 | |||||||||
| CALVERLEY, David | Director | Four Winds House Pitch Hill Ewhurst GU6 7NL Cranleigh Surrey | British | 4527360001 | ||||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 265822400001 | |||||||||
| DEASLEY, Michael John | Director | Lilyfields Horsham Lane GU6 7RT Ewhurst Surrey | British | 2650110001 | ||||||||||
| DUXBURY, Andrew James | Director | Cowley Business Park Cowley Uxbridge Middlesex. Ub8 2al. | United Kingdom | British | 169168280002 | |||||||||
| HINTON, David Edward | Director | Cowley Business Park Cowley Uxbridge Middlesex. Ub8 2al. | United Kingdom | British | 9777240007 | |||||||||
| NELSON, Francis Eamon | Director | Cowley Business Park Cowley Uxbridge Middlesex. Ub8 2al. | England | British | 1724570003 | |||||||||
| RAWSON, Gary Richard | Director | 40 Highlands Road KT22 8NJ Leatherhead Surrey | British | 9777230001 | ||||||||||
| ROBINSON, Colin Richard | Director | 1 Florence Close Birdham PO20 7DX Chichester West Sussex | British | 5049210002 | ||||||||||
| SIBLEY, Earl | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 196975430001 | |||||||||
| TAYLOR, Jacqueline Anne | Director | Cowley Business Park Cowley Uxbridge Middlesex. Ub8 2al. | England | British | 93926990001 | |||||||||
| WALDMAN, Stuart Alexander | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 148559650002 |
Who are the persons with significant control of VISTRY HOMES CENTRAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linden Holdings Limited | Apr 06, 2016 | Kings Hill ME19 4UY West Malling 11 Tower View England | 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