Vigor Homes Limited

DataGardener
vigor homes limited
dissolved
Unknown

Vigor Homes Limited

06662933Private Limited With Share Capital

100 St. James Road, Northampton, NN55LF
Incorporated

04/08/2008

Company Age

17 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Vigor Homes Limited (06662933) is a private limited with share capital incorporated on 04/08/2008 (17 years old) and registered in northampton, NN55LF. The company operates under SIC code 41202 - construction of domestic buildings.

Vigor homes limited is a construction company based out of argent house 5 goldington road, bedford, united kingdom.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 04/08/2008
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

88
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-12-2024
Resolution
Category:Resolution
Date:16-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-07-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:30-09-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-07-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:05-03-2015
Court Order
Category:Miscellaneous
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Legacy
Category:Miscellaneous
Date:21-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Legacy
Category:Mortgage
Date:28-02-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2011
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2011
Capital Allotment Shares
Category:Capital
Date:19-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Capital Allotment Shares
Category:Capital
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2010
Legacy
Category:Mortgage
Date:17-06-2010
Legacy
Category:Mortgage
Date:17-06-2010
Legacy
Category:Mortgage
Date:16-06-2010
Legacy
Category:Mortgage
Date:27-05-2010
Legacy
Category:Mortgage
Date:26-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:01-10-2009
Legacy
Category:Mortgage
Date:22-09-2009
Legacy
Category:Annual Return
Date:16-09-2009
Legacy
Category:Mortgage
Date:24-08-2009
Legacy
Category:Mortgage
Date:19-08-2009
Legacy
Category:Mortgage
Date:19-05-2009
Legacy
Category:Mortgage
Date:29-04-2009
Legacy
Category:Mortgage
Date:21-04-2009
Legacy
Category:Mortgage
Date:21-04-2009
Legacy
Category:Mortgage
Date:28-11-2008
Legacy
Category:Mortgage
Date:06-11-2008
Legacy
Category:Accounts
Date:02-10-2008
Legacy
Category:Officers
Date:19-08-2008
Legacy
Category:Officers
Date:19-08-2008
Legacy
Category:Officers
Date:19-08-2008
Legacy
Category:Officers
Date:19-08-2008
Incorporation Company
Category:Incorporation
Date:04-08-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date29/02/2024
Latest Accounts30/09/2023

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered

Contact

www.vigorhomes.com
100 St. James Road, Northampton, NN55LF