Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISION HOMES LIMITED
Company Information for

VISION HOMES LIMITED

70 EAST HILL, DARTFORD, DA1 1RZ,
Company Registration Number
03878100
Private Limited Company
Active

Company Overview

About Vision Homes Ltd
VISION HOMES LIMITED was founded on 1999-11-16 and has its registered office in Dartford. The organisation's status is listed as "Active". Vision Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VISION HOMES LIMITED
 
Legal Registered Office
70 EAST HILL
DARTFORD
DA1 1RZ
Other companies in SE8
 
Filing Information
Company Number 03878100
Company ID Number 03878100
Date formed 1999-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB795543876  
Last Datalog update: 2024-01-05 06:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CONSIL LTD   MERC FINANCIAL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VISION HOMES LIMITED
The following companies were found which have the same name as VISION HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISION HOMES & DEVELOPMENTS LIMITED PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB Active Company formed on the 2002-03-04
VISION HOMES (2006) LIMITED THE THAMES SUITE, 133 CREEK ROAD GREENWICH LONDON SE8 3BU Active Company formed on the 2006-12-06
VISION HOMES (BURTON ROAD) LIMITED 1A THE MACHINE HOUSE NEWFIELDS MOIRA SWADLINCOTE DERBYSHIRE DE12 6EG Active Company formed on the 2011-05-19
VISION HOMES (HACKNEY) LIMITED THE THAMES SUITE, 133 CREEK ROAD GREENWICH LONDON SE8 3BU Active Company formed on the 2006-12-06
VISION HOMES (MIDLANDS) LIMITED HILL TOP WORKS POOL STREET CHURCH GRESLEY SWADLINCOTE DERBYSHIRE DE11 8EG Dissolved Company formed on the 2009-11-19
VISION HOMES (SOUTH WEST) LIMITED BRUNEL HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET TA2 6BJ Dissolved Company formed on the 2013-03-20
VISION HOMES AND DEVELOPMENTS (SX.) LIMITED PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB Active Company formed on the 2004-11-30
VISION HOMES AND LETTINGS LTD 9 QUEENSWAY SOUTHAMPTON HAMPSHIRE SO14 3AQ Active - Proposal to Strike off Company formed on the 2013-05-09
VISION HOMES ASSOCIATION TRIGATE 210-222 HAGLEY ROAD WEST OLDBURY BIRMINGHAM B68 0NP Active Company formed on the 1992-10-19
VISION HOMES (SOUTH EAST) LIMITED OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX Active - Proposal to Strike off Company formed on the 2014-06-12
VISION HOMES LIMITED QUIN ROAD ENNIS, CLARE, IRELAND Active Company formed on the 2005-07-13
VISION HOMES OF NEW YORK, INC. 45 JOHN STREET SUITE 711 NEW YORK NY 10038 Active Company formed on the 2000-04-21
VISION HOMES OF WNY, LLC 9293 SITKA SPRUCE COURT Erie CLARENCE CENTER NY 14032 Active Company formed on the 2004-11-02
VISION HOMES INC. 4919 KANE CREEK RD CENTRAL POINT OR 97502 Active Company formed on the 1993-10-19
VISION HOMES, INC. 2566 IVANHOE RD CEDAR RAPIDS IA 52404 Active Company formed on the 2000-12-06
VISION HOMES, L.L.C. 804 HAZEL ST ARLINGTON WA 98223 Dissolved Company formed on the 1995-10-11
VISION HOMES, GENERAL CONTRACTOR, LLC 1627 ASPEN DR CAMANO ISLAND WA 98282 Dissolved Company formed on the 2005-03-22
VISION HOMES LLC 333 W MAIN ST PO BOX 928 MONROE WA 98272 Dissolved Company formed on the 2005-06-23
VISION HOMES LLC 4412 NW 188TH ST RIDGEFIELD WA 986428242 Dissolved Company formed on the 2013-04-17
Vision Homes I, LLC 9725 W. 106th Avenue Westminster CO 80021 Delinquent Company formed on the 2005-09-22

Company Officers of VISION HOMES LIMITED

Current Directors
Officer Role Date Appointed
PERMJIT SINGH SULH
Company Secretary 1999-11-16
GRAHAME DONALD CRISP SEAMAN
Director 1999-11-16
PERMJIT SINGH SULH
Director 1999-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-11-16 1999-11-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-11-16 1999-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERMJIT SINGH SULH TETTY WAY RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH VISION HOMES (2006) LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH VISION HOMES (HACKNEY) LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH LANDGATE (NEW HOMES) LIMITED Company Secretary 2005-06-01 CURRENT 2005-05-13 Active
PERMJIT SINGH SULH CLOAKBURY LIMITED Company Secretary 2003-07-15 CURRENT 1986-03-11 Active
GRAHAME DONALD CRISP SEAMAN WANDLE WIMBLEDON DEVELOPMENTS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
GRAHAME DONALD CRISP SEAMAN PECKHAM STATION DEV LTD Director 2017-05-04 CURRENT 2017-05-04 Active
GRAHAME DONALD CRISP SEAMAN PARADISE DOCK MANAGEMENT LTD Director 2017-01-18 CURRENT 2008-11-10 Active - Proposal to Strike off
GRAHAME DONALD CRISP SEAMAN BALHAM DEVELOPMENTS SOUTH EAST LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
GRAHAME DONALD CRISP SEAMAN WILD RENTS (LW) LTD Director 2016-03-17 CURRENT 2016-03-17 Active
GRAHAME DONALD CRISP SEAMAN CATFORD MEWS LTD Director 2016-02-08 CURRENT 2016-02-08 Active
GRAHAME DONALD CRISP SEAMAN FEATHERSTONE HOMES (SOUTHEAST) LTD Director 2015-10-03 CURRENT 2015-10-03 Active
GRAHAME DONALD CRISP SEAMAN AYLMER ROAD LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GRAHAME DONALD CRISP SEAMAN LEVEN WHARF LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
GRAHAME DONALD CRISP SEAMAN SPAREPENNY LANE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
GRAHAME DONALD CRISP SEAMAN V5-UPLANDS LTD Director 2013-04-30 CURRENT 2013-04-30 Active
GRAHAME DONALD CRISP SEAMAN V4-HAWKSWORTH LTD Director 2013-04-30 CURRENT 2013-04-30 Active
GRAHAME DONALD CRISP SEAMAN V2-SHIELD LTD Director 2013-04-29 CURRENT 2009-05-01 Active
GRAHAME DONALD CRISP SEAMAN V3-CCT LTD Director 2013-04-29 CURRENT 2013-04-29 Active
GRAHAME DONALD CRISP SEAMAN 20-30 WILD RENTS MANAGEMENT LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
GRAHAME DONALD CRISP SEAMAN 170/176 GRANGE ROAD MANAGEMENT LIMITED Director 2010-08-04 CURRENT 2010-05-18 Active - Proposal to Strike off
GRAHAME DONALD CRISP SEAMAN VISION FREEHOLD (LEABRIDGE 6) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
GRAHAME DONALD CRISP SEAMAN VISION FREEHOLD (LEABRIDGE 5) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
GRAHAME DONALD CRISP SEAMAN VISION (BRIDGE COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
GRAHAME DONALD CRISP SEAMAN VISION (MILL COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
GRAHAME DONALD CRISP SEAMAN CITY VIEW POINT LTD Director 2010-03-12 CURRENT 2010-03-12 Active
GRAHAME DONALD CRISP SEAMAN VISION SECURITIES LTD Director 2010-03-03 CURRENT 2010-03-03 Active
GRAHAME DONALD CRISP SEAMAN VISION (GRANGE) LTD Director 2010-01-22 CURRENT 2010-01-22 Active
GRAHAME DONALD CRISP SEAMAN CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED Director 2009-11-29 CURRENT 2007-11-29 Active
GRAHAME DONALD CRISP SEAMAN TETTY WAY RESIDENTS ASSOCIATION LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
GRAHAME DONALD CRISP SEAMAN CENTREPOWERS LIMITED Director 2004-10-13 CURRENT 2003-05-15 Active
GRAHAME DONALD CRISP SEAMAN SULTONS PROPERTY COMPANY LIMITED Director 2002-01-01 CURRENT 1996-07-17 Active
GRAHAME DONALD CRISP SEAMAN GELLATLY ROAD (MANAGEMENT COMPANY) LIMITED Director 1991-07-11 CURRENT 1989-07-11 Active
PERMJIT SINGH SULH COURTLANDS DV LTD Director 2018-06-08 CURRENT 2018-06-08 Active
PERMJIT SINGH SULH CN INNOVATIVE (COMMERCIAL) FINANCE LTD Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
PERMJIT SINGH SULH SULH SECURITIES & INVESTMENTS LTD Director 2016-04-07 CURRENT 2016-04-07 Active
PERMJIT SINGH SULH SULH TRADING LTD Director 2016-04-07 CURRENT 2016-04-07 Active
PERMJIT SINGH SULH WILD RENTS (LW) LTD Director 2016-03-17 CURRENT 2016-03-17 Active
PERMJIT SINGH SULH AYLMER ROAD LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PERMJIT SINGH SULH LEVEN WHARF LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
PERMJIT SINGH SULH CHIGWELL GREEN LTD Director 2015-03-03 CURRENT 2015-03-03 Active
PERMJIT SINGH SULH POPE STREET LTD Director 2014-05-07 CURRENT 2014-05-07 Liquidation
PERMJIT SINGH SULH HERMES HOUSE LTD Director 2013-09-04 CURRENT 2013-09-04 Liquidation
PERMJIT SINGH SULH TAVERN QUAY LTD Director 2013-05-29 CURRENT 2013-05-29 Liquidation
PERMJIT SINGH SULH V5-UPLANDS LTD Director 2013-04-30 CURRENT 2013-04-30 Active
PERMJIT SINGH SULH V4-HAWKSWORTH LTD Director 2013-04-30 CURRENT 2013-04-30 Active
PERMJIT SINGH SULH V3-CCT LTD Director 2013-04-29 CURRENT 2013-04-29 Active
PERMJIT SINGH SULH 20-30 WILD RENTS MANAGEMENT LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
PERMJIT SINGH SULH FARNINGHAM ESTATE PREFERENCE LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-12-12
PERMJIT SINGH SULH BRAILSFORD ROAD LTD Director 2012-07-17 CURRENT 2012-07-17 Liquidation
PERMJIT SINGH SULH YESTER ROAD LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2018-06-26
PERMJIT SINGH SULH ADAM AND EVE MEWS LTD Director 2012-03-16 CURRENT 2012-03-16 Active
PERMJIT SINGH SULH AFFINIS LIFESTYLE LTD Director 2011-05-05 CURRENT 2011-05-05 Active
PERMJIT SINGH SULH INVEST (BEAN) LTD Director 2010-08-10 CURRENT 2010-08-10 Active
PERMJIT SINGH SULH 170/176 GRANGE ROAD MANAGEMENT LIMITED Director 2010-08-04 CURRENT 2010-05-18 Active - Proposal to Strike off
PERMJIT SINGH SULH VISION FREEHOLD (LEABRIDGE 6) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH VISION FREEHOLD (LEABRIDGE 5) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH CITY VIEW POINT COMMERCIAL LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH VISION (BRIDGE COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH VISION (MILL COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH CITY VIEW POINT LTD Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH VISION SECURITIES LTD Director 2010-03-03 CURRENT 2010-03-03 Active
PERMJIT SINGH SULH VISION (GRANGE) LTD Director 2010-01-22 CURRENT 2010-01-22 Active
PERMJIT SINGH SULH CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED Director 2009-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH V2-SHIELD LTD Director 2009-05-01 CURRENT 2009-05-01 Active
PERMJIT SINGH SULH VISION (CLEVES) LTD Director 2008-12-10 CURRENT 2008-12-10 Active
PERMJIT SINGH SULH PARADISE DOCK MANAGEMENT LTD Director 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
PERMJIT SINGH SULH TETTY WAY RESIDENTS ASSOCIATION LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH VISION HOMES (2006) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH VISION HOMES (HACKNEY) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH CENTREPOWERS LIMITED Director 2004-10-13 CURRENT 2003-05-15 Active
PERMJIT SINGH SULH CLOAKBURY LIMITED Director 2003-07-15 CURRENT 1986-03-11 Active
PERMJIT SINGH SULH SULTONS PROPERTY COMPANY LIMITED Director 1996-07-24 CURRENT 1996-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES
2023-01-27Unaudited abridged accounts made up to 2022-03-31
2022-12-22Previous accounting period extended from 24/03/22 TO 31/03/22
2022-12-22AA01Previous accounting period extended from 24/03/22 TO 31/03/22
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-07DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-26AA01Current accounting period shortened from 25/03/20 TO 24/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 70 East Hill East Hill Dartford DA1 1RZ England
2018-12-24AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-18CH01Director's details changed for Mr Graham Donald Crisp Seaman on 2017-10-18
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM The Thames Suite, 133 Creek Road Greenwich London SE8 3BU
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-07-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038781000023
2016-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2016-03-24AA01Previous accounting period shortened from 27/03/15 TO 26/03/15
2015-12-24AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038781000022
2015-07-02CH01Director's details changed for Mr Permjit Singh Sulh on 2015-07-02
2015-03-31AA28/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AA01Current accounting period shortened from 29/03/14 TO 28/03/14
2014-12-29AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-25AR0116/11/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038781000020
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038781000021
2013-06-12SH0130/05/13 STATEMENT OF CAPITAL GBP 200
2013-05-07ANNOTATIONOther
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038781000020
2013-03-19AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-11-20AR0116/11/12 FULL LIST
2012-07-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-12AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-16AR0116/11/11 FULL LIST
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 24/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD CRISP SEAMAN / 24/06/2011
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 24/06/2011
2011-02-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23AR0116/11/10 FULL LIST
2010-02-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-04AR0116/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SULH / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DONALD CRISP SEAMAN / 04/12/2009
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-02-16363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-06AA31/03/07 TOTAL EXEMPTION SMALL
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-01-22363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VISION HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against VISION HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-09 Outstanding METRO BANK PLC
2015-07-17 Outstanding WEST ONE LOAN LIMITED
2013-06-20 Outstanding SANTANDER UK PLC
2013-04-26 Satisfied CLYDESDALE BANK PLC
CHARGE OF SECURITIES 2012-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OF DEBT 2012-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-11-01 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-11-01 Satisfied CLYDESDALE BANK PLC
SECURITY AGREEMENT 2009-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-21 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-03-28 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-27 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-06-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-26 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEASE 2003-06-18 Satisfied BRIXTON NOMINEE TOWER BRIDGE 1 LIMITED AND BRIXTON NOMINEE TOWER BRIDGE 2 LIMITED
LEGAL CHARGE 2002-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 11,829,449
Creditors Due After One Year 2011-04-01 £ 18,571,756
Creditors Due Within One Year 2012-04-01 £ 5,786,632
Creditors Due Within One Year 2011-04-01 £ 3,717,857

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-30
Annual Accounts
2014-03-28
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISION HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 320,871
Cash Bank In Hand 2011-04-01 £ 62,539
Current Assets 2012-04-01 £ 18,903,968
Current Assets 2011-04-01 £ 22,863,514
Debtors 2012-04-01 £ 3,621,784
Debtors 2011-04-01 £ 1,158,051
Fixed Assets 2012-04-01 £ 653,394
Fixed Assets 2011-04-01 £ 658,866
Shareholder Funds 2012-04-01 £ 1,941,281
Shareholder Funds 2011-04-01 £ 1,232,767
Stocks Inventory 2012-04-01 £ 14,961,313
Stocks Inventory 2011-04-01 £ 21,642,924
Tangible Fixed Assets 2012-04-01 £ 18,094
Tangible Fixed Assets 2011-04-01 £ 23,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISION HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISION HOMES LIMITED
Trademarks
We have not found any records of VISION HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CAREERS DEVELOPMENT GROUP 2006-07-21 Outstanding
RENT DEPOSIT DEED HAPPITIME PLAYGROUP LTD 2010-05-12 Outstanding

We have found 2 mortgage charges which are owed to VISION HOMES LIMITED

Income
Government Income

Government spend with VISION HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-01-18 GBP £3,718 Receipts in Advance
Kent County Council 2014-11-04 GBP £11,057 Receipts in Advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VISION HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VISION HOMES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0194035000Wooden furniture for bedrooms (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVISION HOMES LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISION HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.