About

Registered Number: 05011077
Date of Incorporation: 09/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Apollo House Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire, HP10 0HH

 

Established in 2004, Vanderbilt Homes Ltd are based in Buckinghamshire. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.