Company NameVigilant Homes (UK) Limited
DirectorKenneth Collins
Company StatusActive
Company Number05240572
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth Collins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address7 Finlay Court
South Shields
NE34 9QA
Secretary NameMr Kenneth Collins
NationalityBritish
StatusCurrent
Appointed24 September 2004(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address33 Primrose Drive
Sunniside
Gateshead
Director NameAnthony James Humble
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCommercial Manager
Correspondence Address18 Wellesley Street
Jarrow
Tyne & Wear
NE32 5PJ
Director NameJohn Paul Rogers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address200 Sunderland Road
South Shields
Tyne & Wear
NE34 6AT
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address7 Finlay Court
South Shields
NE34 9QA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Kenneth Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£27,954
Cash£1,673
Current Liabilities£4,728

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months, 2 weeks ago)
Next Return Due18 September 2024 (4 months from now)

Charges

21 May 2014Delivered on: 22 May 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
19 October 2007Delivered on: 23 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies due or to become due.
Particulars: Plot 4 chase mews chillingham terrace jarrow,. Fixed charge over all rental income and.
Outstanding
19 October 2007Delivered on: 23 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies due or to become due.
Particulars: Plot 7 chase mews chillingham terrace jarrow,. Fixed charge over all rental income and.
Outstanding
19 October 2007Delivered on: 23 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies due or to become due.
Particulars: Plot 8 chase mews chillingham terrace jarrow,. Fixed charge over all rental income and.
Outstanding
19 October 2007Delivered on: 23 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies due or to become due.
Particulars: Plot 1 chase mews chillingham terrace jarrow,. Fixed charge over all rental income and.
Outstanding
5 August 2005Delivered on: 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chillingham arms, chillingham terrace, jarrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2005Delivered on: 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
16 November 2020Secretary's details changed for Mr Kenneth Collins on 13 November 2020 (1 page)
16 November 2020Change of details for Mr Kenneth Collins as a person with significant control on 13 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Kenneth Collins on 13 November 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
23 September 2019Registered office address changed from 212 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 7 Finlay Court South Shields NE34 9QA on 23 September 2019 (1 page)
21 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2014Registration of charge 052405720007 (52 pages)
22 May 2014Registration of charge 052405720007 (52 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Termination of appointment of John Rogers as a director (1 page)
1 October 2013Termination of appointment of John Rogers as a director (1 page)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for John Paul Rogers on 24 September 2010 (2 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for John Paul Rogers on 24 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Return made up to 24/09/08; full list of members (4 pages)
30 September 2008Return made up to 24/09/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
26 November 2007Return made up to 24/09/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(7 pages)
26 November 2007Return made up to 24/09/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(7 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
20 December 2006Return made up to 24/09/06; full list of members (7 pages)
20 December 2006Return made up to 24/09/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 February 2006Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
7 February 2006Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
24 September 2004Incorporation (11 pages)
24 September 2004Incorporation (11 pages)