About

Registered Number: 05033527
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 43 High Street, Uppermill, Oldham, OL3 6HS

 

Varley Homes Ltd was registered on 03 February 2004, it's status at Companies House is "Active". There is one director listed for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, Cathie 02 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 05 November 2016
CH01 - Change of particulars for director 05 November 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 09 August 2013
DISS40 - Notice of striking-off action discontinued 14 May 2013
AR01 - Annual Return 13 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 September 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
DISS16(SOAS) - N/A 28 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 24 December 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 23 January 2008
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 21 February 2007
363s - Annual Return 27 March 2006
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
225 - Change of Accounting Reference Date 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 January 2008 Outstanding

N/A

Debenture 10 June 2004 Outstanding

N/A

Legal charge 10 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.