Established in 2004, Vanderbilt Homes Ltd are based in Buckinghamshire. There are 6 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARBY, David Peter | 03 October 2016 | 31 December 2017 | 1 |
MASSIMO, Valerio Camillo Francesco, Prince | 12 December 2011 | 21 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAZLEY, Joanne | 19 September 2019 | - | 1 |
SPENCER CHURCHILL, Dominic | 09 January 2004 | 12 July 2005 | 1 |
STERN, Daniel Kevin | 01 January 2015 | 30 September 2019 | 1 |
WHATMAN, Darren Paul | 01 August 2013 | 01 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
TM02 - Termination of appointment of secretary | 02 October 2019 | |
AP03 - Appointment of secretary | 19 September 2019 | |
MR01 - N/A | 22 July 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 09 July 2019 | |
PSC02 - N/A | 13 July 2018 | |
CS01 - N/A | 11 July 2018 | |
PSC07 - N/A | 11 July 2018 | |
AA - Annual Accounts | 10 July 2018 | |
SH01 - Return of Allotment of shares | 02 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
PSC07 - N/A | 01 May 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
MR01 - N/A | 14 March 2018 | |
MR01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 26 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
CS01 - N/A | 18 July 2017 | |
AP01 - Appointment of director | 30 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
CS01 - N/A | 20 January 2017 | |
AP01 - Appointment of director | 03 October 2016 | |
AP01 - Appointment of director | 28 September 2016 | |
AA - Annual Accounts | 26 September 2016 | |
TM01 - Termination of appointment of director | 07 June 2016 | |
AR01 - Annual Return | 29 January 2016 | |
MR01 - N/A | 25 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
MR04 - N/A | 24 November 2015 | |
MR04 - N/A | 24 November 2015 | |
MR04 - N/A | 24 November 2015 | |
MR01 - N/A | 17 November 2015 | |
MR04 - N/A | 15 July 2015 | |
AA - Annual Accounts | 08 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AD01 - Change of registered office address | 04 February 2015 | |
AD01 - Change of registered office address | 04 February 2015 | |
AD01 - Change of registered office address | 27 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
AP03 - Appointment of secretary | 05 January 2015 | |
TM01 - Termination of appointment of director | 15 September 2014 | |
AP01 - Appointment of director | 15 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
MR01 - N/A | 06 August 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
MR01 - N/A | 26 June 2014 | |
MR01 - N/A | 24 June 2014 | |
MR04 - N/A | 08 May 2014 | |
MR04 - N/A | 08 May 2014 | |
MR04 - N/A | 08 May 2014 | |
AP01 - Appointment of director | 26 February 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
MR01 - N/A | 03 January 2014 | |
MR01 - N/A | 03 January 2014 | |
SH01 - Return of Allotment of shares | 21 October 2013 | |
AP03 - Appointment of secretary | 02 August 2013 | |
TM02 - Termination of appointment of secretary | 02 August 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AD01 - Change of registered office address | 17 January 2013 | |
AD01 - Change of registered office address | 17 January 2013 | |
MG01 - Particulars of a mortgage or charge | 01 November 2012 | |
MG01 - Particulars of a mortgage or charge | 27 October 2012 | |
MG01 - Particulars of a mortgage or charge | 18 September 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 05 February 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 28 February 2010 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 23 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 13 June 2007 | |
363a - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 03 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2006 | |
363a - Annual Return | 06 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2006 | |
287 - Change in situation or address of Registered Office | 02 June 2006 | |
AA - Annual Accounts | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
225 - Change of Accounting Reference Date | 24 February 2005 | |
363s - Annual Return | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 13 November 2004 | |
395 - Particulars of a mortgage or charge | 13 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
NEWINC - New incorporation documents | 09 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 July 2019 | Outstanding |
N/A |
A registered charge | 09 March 2018 | Outstanding |
N/A |
A registered charge | 01 March 2018 | Outstanding |
N/A |
A registered charge | 22 January 2016 | Outstanding |
N/A |
A registered charge | 09 November 2015 | Outstanding |
N/A |
A registered charge | 24 July 2014 | Fully Satisfied |
N/A |
A registered charge | 19 June 2014 | Outstanding |
N/A |
A registered charge | 19 June 2014 | Fully Satisfied |
N/A |
A registered charge | 19 December 2013 | Fully Satisfied |
N/A |
A registered charge | 19 December 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 18 October 2012 | Outstanding |
N/A |
Legal charge | 17 September 2012 | Fully Satisfied |
N/A |
Deed of charge over cash deposit | 11 August 2008 | Fully Satisfied |
N/A |
Debenture | 05 November 2004 | Fully Satisfied |
N/A |
Legal charge | 05 November 2004 | Fully Satisfied |
N/A |