About

Registered Number: 02896406
Date of Incorporation: 09/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Belton Park, Londonthorpe, Grantham, Lincolnshire, NG31 9SJ

 

Vale Garden Houses Ltd was established in 1994, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 5 directors listed as Cheney, David Michael, Hall, Steven Christopher John, Morton, Denise Lesley, Morton, Simon Adrian Charles, Morton, Dennis Herbert for Vale Garden Houses Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENEY, David Michael 06 January 2014 - 1
HALL, Steven Christopher John 12 July 2017 - 1
MORTON, Denise Lesley 09 February 1994 - 1
MORTON, Simon Adrian Charles 09 February 1994 - 1
MORTON, Dennis Herbert 09 February 1994 06 January 2020 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 27 January 2020
PSC07 - N/A 27 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 22 August 2017
AP01 - Appointment of director 12 July 2017
SH08 - Notice of name or other designation of class of shares 14 March 2017
RESOLUTIONS - N/A 10 March 2017
CC04 - Statement of companies objects 10 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
AA - Annual Accounts 04 November 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 10 October 2012
SH01 - Return of Allotment of shares 27 July 2012
SH01 - Return of Allotment of shares 27 July 2012
RESOLUTIONS - N/A 21 June 2012
RESOLUTIONS - N/A 20 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 15 March 2007
RESOLUTIONS - N/A 10 November 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 28 October 2004
287 - Change in situation or address of Registered Office 15 September 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 01 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 February 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 28 February 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 21 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1994
287 - Change in situation or address of Registered Office 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
NEWINC - New incorporation documents 09 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.