About

Registered Number: 01457182
Date of Incorporation: 26/10/1979 (45 years and 6 months ago)
Company Status: Active
Registered Address: 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Established in 1979, V.H.E. Construction Plc have registered office in Leeds, it has a status of "Active". The company has 2 directors listed as Goldsworthy, Mark, Marshall, Steven Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSWORTHY, Mark 01 October 2019 - 1
MARSHALL, Steven Matthew 20 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
MR04 - N/A 04 February 2020
MR01 - N/A 31 January 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 17 December 2018
MR04 - N/A 31 August 2018
RESOLUTIONS - N/A 27 July 2018
MA - Memorandum and Articles 27 July 2018
CS01 - N/A 20 June 2018
MR01 - N/A 10 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 November 2017
CH01 - Change of particulars for director 24 November 2017
CH01 - Change of particulars for director 24 November 2017
CH01 - Change of particulars for director 24 November 2017
CH01 - Change of particulars for director 12 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 08 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 January 2014
MISC - Miscellaneous document 18 December 2013
AA - Annual Accounts 27 November 2013
RESOLUTIONS - N/A 28 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 24 November 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AA - Annual Accounts 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
AR01 - Annual Return 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
353 - Register of members 23 July 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
AUD - Auditor's letter of resignation 08 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
353 - Register of members 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 15 December 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
363a - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
AA - Annual Accounts 14 April 2005
395 - Particulars of a mortgage or charge 20 January 2005
363a - Annual Return 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
AA - Annual Accounts 12 February 2004
363a - Annual Return 08 February 2004
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
AA - Annual Accounts 28 April 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363a - Annual Return 08 February 2003
RESOLUTIONS - N/A 11 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
225 - Change of Accounting Reference Date 02 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 11 September 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
363s - Annual Return 04 March 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
395 - Particulars of a mortgage or charge 22 April 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
363s - Annual Return 07 February 1997
287 - Change in situation or address of Registered Office 27 August 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 14 February 1996
288 - N/A 14 February 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 02 February 1995
288 - N/A 02 November 1994
RESOLUTIONS - N/A 14 October 1994
CERT5 - Re-registration of a company from private to public 14 October 1994
MAR - Memorandum and Articles - used in re-registration 14 October 1994
AUDS - Auditor's statement 14 October 1994
AUDR - Auditor's report 14 October 1994
BS - Balance sheet 14 October 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 14 October 1994
43(3) - Application by a private company for re-registration as a public company 14 October 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 16 February 1994
AUD - Auditor's letter of resignation 16 February 1994
288 - N/A 30 September 1993
AA - Annual Accounts 21 September 1993
288 - N/A 21 September 1993
RESOLUTIONS - N/A 13 September 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 1993
288 - N/A 30 August 1993
288 - N/A 24 June 1993
363s - Annual Return 11 February 1993
RESOLUTIONS - N/A 19 November 1992
MEM/ARTS - N/A 19 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1992
123 - Notice of increase in nominal capital 19 November 1992
AA - Annual Accounts 17 August 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 20 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 12 February 1991
395 - Particulars of a mortgage or charge 17 October 1990
395 - Particulars of a mortgage or charge 16 October 1990
395 - Particulars of a mortgage or charge 16 October 1990
288 - N/A 04 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
287 - Change in situation or address of Registered Office 28 July 1989
RESOLUTIONS - N/A 15 May 1989
PUC 2 - N/A 09 May 1989
395 - Particulars of a mortgage or charge 06 May 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
395 - Particulars of a mortgage or charge 07 June 1988
395 - Particulars of a mortgage or charge 11 May 1988
395 - Particulars of a mortgage or charge 11 May 1988
395 - Particulars of a mortgage or charge 23 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 10 March 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
288 - N/A 16 January 1987
363 - Annual Return 18 November 1986
AA - Annual Accounts 22 October 1986
395 - Particulars of a mortgage or charge 08 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 08 May 2018 Fully Satisfied

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Guarantee & debenture 03 October 2007 Fully Satisfied

N/A

Debenture 05 January 2005 Fully Satisfied

N/A

Deed of charge 14 April 1997 Outstanding

N/A

Debenture 12 October 1990 Fully Satisfied

N/A

Legal charge 12 October 1990 Fully Satisfied

N/A

Legal charge 12 October 1990 Fully Satisfied

N/A

Legal charge 02 May 1989 Fully Satisfied

N/A

Legal charge 27 May 1988 Fully Satisfied

N/A

Legal charge 06 May 1988 Fully Satisfied

N/A

Legal charge 06 May 1988 Fully Satisfied

N/A

Legal charge 18 March 1988 Fully Satisfied

N/A

Legal charge 18 March 1988 Fully Satisfied

N/A

Fixed and floating charge 04 March 1988 Fully Satisfied

N/A

Legal charge 01 August 1986 Fully Satisfied

N/A

Legal charge 19 April 1985 Fully Satisfied

N/A

Legal charge 19 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.