About

Registered Number: 06131760
Date of Incorporation: 28/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 219 Kensington High Street, Kensington, London, W8 6BD,

 

V & O Ideal Homes Ltd was founded on 28 February 2007 and are based in London, it's status at Companies House is "Active". This business has 3 directors listed as Gavriliouk, Oxanna, Golubtsova, Olga, Gavriliouk, Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAVRILIOUK, Oxanna 28 February 2007 - 1
GOLUBTSOVA, Olga 01 May 2015 - 1
GAVRILIOUK, Victor 28 February 2007 29 June 2015 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 08 March 2019
AD01 - Change of registered office address 27 February 2019
CH01 - Change of particulars for director 27 February 2019
PSC04 - N/A 27 February 2019
PSC04 - N/A 27 February 2019
CH03 - Change of particulars for secretary 27 February 2019
CH01 - Change of particulars for director 27 February 2019
AA - Annual Accounts 27 December 2018
AA - Annual Accounts 05 June 2018
AA01 - Change of accounting reference date 14 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 March 2017
AR01 - Annual Return 23 March 2016
AA01 - Change of accounting reference date 02 January 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 25 August 2015
AD01 - Change of registered office address 16 July 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 03 May 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 20 January 2015
MR04 - N/A 19 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 04 February 2010
287 - Change in situation or address of Registered Office 13 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 10 September 2008
225 - Change of Accounting Reference Date 03 September 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
395 - Particulars of a mortgage or charge 20 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.