VINCENTIAN HOMES AND SERVICES (VHS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 9HQ

Company number 03095928
Status Active
Incorporation Date 29 August 1995
Company Type Private Limited Company
Address METROPOLITAN HOUSE 1ST FLOOR, 20 BRINDLEY ROAD, MANCHESTER, M16 9HQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Confirmation statement made on 26 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of VINCENTIAN HOMES AND SERVICES (VHS) LIMITED are www.vincentianhomesandservicesvhs.co.uk, and www.vincentian-homes-and-services-vhs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Vincentian Homes and Services Vhs Limited is a Private Limited Company. The company registration number is 03095928. Vincentian Homes and Services Vhs Limited has been working since 29 August 1995. The present status of the company is Active. The registered address of Vincentian Homes and Services Vhs Limited is Metropolitan House 1st Floor 20 Brindley Road Manchester M16 9hq. . NORMAN, Charlotte Louise is a Secretary of the company. DRUGAN, Ged Anthony is a Director of the company. GREENWOOD, Colin is a Director of the company. LORD, Jon is a Director of the company. NORMAN, Charlotte Louise is a Director of the company. RICHARDSON, Alan is a Director of the company. Secretary BARRETT, Hugh has been resigned. Director BARRETT, Hugh has been resigned. Director DUCIE, Charles Norbert has been resigned. Director OGDEN SMITH, Alan Peter has been resigned. Director PELHAM, Gregory has been resigned. Director PICKETT, Jack has been resigned. Director RICHARDSON, Alan has been resigned. Director STEPHENSON, Anthony has been resigned. Director SUDLOW, Anthony has been resigned. Director THOMPSON, Mark Vernon has been resigned. Director WILLIAMS, Charles Anthony has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
NORMAN, Charlotte Louise
Appointed Date: 04 June 2015

Director
DRUGAN, Ged Anthony
Appointed Date: 06 June 2013
69 years old

Director
GREENWOOD, Colin
Appointed Date: 06 December 2011
76 years old

Director
LORD, Jon
Appointed Date: 20 May 2014
62 years old

Director
NORMAN, Charlotte Louise
Appointed Date: 05 November 2012
56 years old

Director
RICHARDSON, Alan
Appointed Date: 06 August 2008
83 years old

Resigned Directors

Secretary
BARRETT, Hugh
Resigned: 04 June 2015
Appointed Date: 29 August 1995

Director
BARRETT, Hugh
Resigned: 04 June 2015
Appointed Date: 29 August 1995
86 years old

Director
DUCIE, Charles Norbert
Resigned: 17 September 1998
Appointed Date: 29 August 1995
101 years old

Director
OGDEN SMITH, Alan Peter
Resigned: 02 November 2012
Appointed Date: 01 August 2001
77 years old

Director
PELHAM, Gregory
Resigned: 06 December 2011
Appointed Date: 13 March 2001
84 years old

Director
PICKETT, Jack
Resigned: 07 November 2013
Appointed Date: 04 October 2004
73 years old

Director
RICHARDSON, Alan
Resigned: 06 December 2011
Appointed Date: 06 December 2011
83 years old

Director
STEPHENSON, Anthony
Resigned: 05 December 2000
Appointed Date: 08 December 1998
89 years old

Director
SUDLOW, Anthony
Resigned: 24 December 1998
Appointed Date: 15 September 1998
84 years old

Director
THOMPSON, Mark Vernon
Resigned: 24 February 1998
Appointed Date: 29 August 1995
66 years old

Director
WILLIAMS, Charles Anthony
Resigned: 27 February 2008
Appointed Date: 14 September 1999
83 years old

VINCENTIAN HOMES AND SERVICES (VHS) LIMITED Events

19 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
23 Aug 2016
Confirmation statement made on 26 July 2016 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
01 Sep 2015
Total exemption full accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3

...
... and 64 more events
05 Jan 1999
Registered office changed on 05/01/99 from: 171 upper chorlton road whalley range manchester M16 9RA
15 Dec 1997
Return made up to 29/08/97; full list of members
03 Dec 1997
Accounts for a dormant company made up to 31 August 1997
10 Sep 1996
Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed

29 Aug 1995
Incorporation

VINCENTIAN HOMES AND SERVICES (VHS) LIMITED Charges

24 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 19 lydgate northowram halifax t/n WYK570157, a floating…
25 April 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 20 leyland street bury t/no. GM240478 all fixtures &…
22 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 3 spencer street accrington lancashire t/no LA945515…
22 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 9 lynwood road accrington lancashire t/no LA708584 floating…
22 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 78 plantation street accrington lancashire t/no LA659021…
22 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 176 manchester road accrington lancashire t/nos LA552569…