V&H Homes Ltd.

DataGardener
live
Micro

V&h Homes Ltd.

07013765Private Limited With Share Capital

35 The Street, Ashtead, Surrey, KT211AA
Incorporated

09/09/2009

Company Age

16 years

Directors

3

Employees

9

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

V&h Homes Ltd. (07013765) is a private limited with share capital incorporated on 09/09/2009 (16 years old) and registered in surrey, KT211AA. The company operates under SIC code 68310 - real estate agencies.

V&h homes are one of surreys leading estate agents based in the leafy village of ashtead since 2009 and now also covering the areas of epsom and leatherhead.established as the market leader for ashtead, they have launched their brand new office at 107 the street, fetcham where they are focusing on f...

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 09/09/2009
KT211AA
9 employees

Financial Overview

Total Assets

£748.0K

Liabilities

£201.9K

Net Assets

£546.2K

Est. Turnover

£545.9K

AI Estimated
Unreported
Cash

£258.6K

Key Metrics

9

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:22-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2019
Capital Name Of Class Of Shares
Category:Capital
Date:02-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Capital Return Purchase Own Shares
Category:Capital
Date:08-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2014
Capital Cancellation Shares
Category:Capital
Date:28-07-2014
Resolution
Category:Resolution
Date:28-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2014
Change Of Name Notice
Category:Change Of Name
Date:16-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-07-2014
Termination Director Company With Name
Category:Officers
Date:04-07-2014
Change Of Name Notice
Category:Change Of Name
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Incorporation Company
Category:Incorporation
Date:09-09-2009

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/09/2025
Latest Accounts31/12/2024

Trading Addresses

35 The Street, Ashtead, Surrey Kt211Aa, KT211AARegistered
Fetcham Park House, Lower Road, Leatherhead, Surrey, KT229HD

Related Companies

1

Contact

01372221678
london@vhhomes.co.uk
vhhomes.co.uk
35 The Street, Ashtead, Surrey, KT211AA