About

Registered Number: 06594096
Date of Incorporation: 15/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY,

 

Founded in 2008, Vistry Affordable Homes Ltd have registered office in West Malling, Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALMER, Martin Trevor Digby 03 January 2020 - 1
WHITE, Alison Scillitoe 02 November 2009 01 March 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 September 2020
CS01 - N/A 07 August 2020
AAMD - Amended Accounts 06 August 2020
AA - Annual Accounts 09 July 2020
PSC05 - N/A 27 January 2020
RESOLUTIONS - N/A 10 January 2020
CONNOT - N/A 10 January 2020
AP03 - Appointment of secretary 10 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AD01 - Change of registered office address 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 16 May 2012
AP04 - Appointment of corporate secretary 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 14 December 2009
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
225 - Change of Accounting Reference Date 19 May 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
NEWINC - New incorporation documents 15 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.