Company NameVisionary Homes Ltd
DirectorUpkar Kundi
Company StatusActive
Company Number06941263
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Upkar Kundi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 93 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMrs Sarbjit Kaur Kundi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwentside Business Centre Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websitevisionaryhomes.co.uk

Location

Registered AddressSuite 93
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Upkar Singh Kundi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,301
Cash£957

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

3 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
3 October 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
3 July 2018Notification of Upkar Kundi as a person with significant control on 1 July 2017 (2 pages)
3 July 2018Director's details changed for Mr Upkar Singh Kundi on 1 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Upkar Singh Kundi on 1 July 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
12 June 2017Registered office address changed from G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW to Suite 93 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 12 June 2017 (1 page)
12 June 2017Registered office address changed from G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW to Suite 93 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 12 June 2017 (1 page)
3 May 2017Micro company accounts made up to 30 June 2016 (3 pages)
3 May 2017Micro company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
30 March 2015Registered office address changed from Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP to G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW on 30 March 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Registered office address changed from Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP to G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW on 30 March 2015 (1 page)
30 September 2014Registered office address changed from C/O Visionary Homes Ltd Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom to Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Visionary Homes Ltd Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom to Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP on 30 September 2014 (1 page)
30 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 1
(3 pages)
20 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
4 April 2012Termination of appointment of Sarbjit Kundi as a director (1 page)
4 April 2012Termination of appointment of Sarbjit Kundi as a director (1 page)
3 April 2012Appointment of Mrs Sarbjit Kaur Kundi as a director (2 pages)
3 April 2012Director's details changed for Mrs Sarbjit Kundi on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Upkar Singh Kundi on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Upkar Singh Kundi on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Upkar Singh Kundi on 3 April 2012 (2 pages)
3 April 2012Appointment of Mrs Sarbjit Kaur Kundi as a director (2 pages)
3 April 2012Director's details changed for Mrs Sarbjit Kundi on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mrs Sarbjit Kundi on 3 April 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Mr Upkar Singh Kundi on 23 June 2010 (2 pages)
24 September 2010Director's details changed for Mr Upkar Singh Kundi on 23 June 2010 (2 pages)
24 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
18 September 2010Registered office address changed from 61 Holwick Close Consett DH8 7UJ United Kingdom on 18 September 2010 (1 page)
18 September 2010Registered office address changed from 61 Holwick Close Consett DH8 7UJ United Kingdom on 18 September 2010 (1 page)
23 June 2009Incorporation (11 pages)
23 June 2009Incorporation (11 pages)