About

Registered Number: 04031567
Date of Incorporation: 11/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 7 Abbey View, London, NW7 4PB,

 

Vg Home Ltd was founded on 11 July 2000 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEIN, Michael Craig 11 July 2000 - 1
KENNEDY, Agnes Dorothy Penelope 11 September 2000 29 September 2003 1
PHILIP, Colin James 11 July 2000 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
STEIN, Robyn Linda 17 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 16 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 29 September 2016
CS01 - N/A 13 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2015
AD01 - Change of registered office address 29 December 2015
AA - Annual Accounts 12 October 2015
TM02 - Termination of appointment of secretary 17 July 2015
AP03 - Appointment of secretary 17 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 03 March 2015
AA01 - Change of accounting reference date 22 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 July 2011
CH03 - Change of particulars for secretary 13 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 14 September 2004
CERTNM - Change of name certificate 24 December 2003
AA - Annual Accounts 28 November 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 13 July 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
395 - Particulars of a mortgage or charge 25 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
353 - Register of members 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
225 - Change of Accounting Reference Date 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.