Vertex Homes Ltd was registered on 26 January 2007 with its registered office in Addlestone, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRENCH, Matthew John | 26 January 2007 | - | 1 |
ASTELL, Ian | 26 January 2007 | 12 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRENCH, Marcus John Sewell | 30 July 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
MR01 - N/A | 29 April 2019 | |
MR04 - N/A | 17 April 2019 | |
MR04 - N/A | 17 April 2019 | |
MR04 - N/A | 17 April 2019 | |
MR01 - N/A | 04 April 2019 | |
MR01 - N/A | 04 April 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
PSC05 - N/A | 12 October 2017 | |
CH01 - Change of particulars for director | 13 March 2017 | |
CS01 - N/A | 10 March 2017 | |
CH03 - Change of particulars for secretary | 09 March 2017 | |
AD01 - Change of registered office address | 25 January 2017 | |
AD01 - Change of registered office address | 19 January 2017 | |
AA - Annual Accounts | 08 December 2016 | |
MR01 - N/A | 19 July 2016 | |
MR01 - N/A | 19 July 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AD01 - Change of registered office address | 21 January 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AP03 - Appointment of secretary | 31 July 2014 | |
TM02 - Termination of appointment of secretary | 28 July 2014 | |
MR01 - N/A | 02 April 2014 | |
MR04 - N/A | 19 March 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AAMD - Amended Accounts | 13 November 2012 | |
MG01 - Particulars of a mortgage or charge | 17 August 2012 | |
MG01 - Particulars of a mortgage or charge | 17 August 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 26 January 2012 | |
RESOLUTIONS - N/A | 12 December 2011 | |
SH01 - Return of Allotment of shares | 12 December 2011 | |
SH01 - Return of Allotment of shares | 12 December 2011 | |
SH01 - Return of Allotment of shares | 12 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 02 November 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
363a - Annual Return | 15 May 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 05 January 2008 | |
395 - Particulars of a mortgage or charge | 22 March 2007 | |
395 - Particulars of a mortgage or charge | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2007 | |
288b - Notice of resignation of directors or secretaries | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
NEWINC - New incorporation documents | 26 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2019 | Outstanding |
N/A |
A registered charge | 03 April 2019 | Outstanding |
N/A |
A registered charge | 03 April 2019 | Outstanding |
N/A |
A registered charge | 19 July 2016 | Fully Satisfied |
N/A |
A registered charge | 19 July 2016 | Fully Satisfied |
N/A |
A registered charge | 20 March 2014 | Outstanding |
N/A |
Deed of legal mortgage | 13 August 2012 | Outstanding |
N/A |
Mortgage debenture | 13 August 2012 | Fully Satisfied |
N/A |
Legal charge | 17 June 2010 | Fully Satisfied |
N/A |
Mortgage | 09 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2007 | Fully Satisfied |
N/A |
Charge over deposits | 12 March 2007 | Fully Satisfied |
N/A |
Legal mortgage | 06 March 2007 | Fully Satisfied |
N/A |