About

Registered Number: 05270776
Date of Incorporation: 27/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: BN26 5LX, 24 Southfield, Polegate, East Sussex, BN26 5LX,

 

Having been setup in 2004, Vets2home Ltd are based in East Sussex, it's status in the Companies House registry is set to "Active". Gregersen, Susan, Gravett, Alexandra Beverley are listed as the directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGERSEN, Susan 27 October 2004 - 1
GRAVETT, Alexandra Beverley 27 September 2005 15 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 11 January 2020
CH01 - Change of particulars for director 01 August 2019
AA - Annual Accounts 31 July 2019
MR01 - N/A 22 July 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
CS01 - N/A 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 24 July 2018
AD01 - Change of registered office address 24 July 2018
CH01 - Change of particulars for director 16 November 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 01 December 2014
SH01 - Return of Allotment of shares 12 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363a - Annual Return 02 November 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
CERTNM - Change of name certificate 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
CERTNM - Change of name certificate 23 September 2005
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.