Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V.R.C. HOMES LTD
Company Information for

V.R.C. HOMES LTD

Suite 4 Peverel House The Green, Hatfield Peverel, Chelmsford, CM3 2JF,
Company Registration Number
00554684
Private Limited Company
Active

Company Overview

About V.r.c. Homes Ltd
V.R.C. HOMES LTD was founded on 1955-09-16 and has its registered office in Chelmsford. The organisation's status is listed as "Active". V.r.c. Homes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
V.R.C. HOMES LTD
 
Legal Registered Office
Suite 4 Peverel House The Green
Hatfield Peverel
Chelmsford
CM3 2JF
Other companies in CM14
 
Previous Names
M.G.P. FARMING LIMITED17/07/2013
Filing Information
Company Number 00554684
Company ID Number 00554684
Date formed 1955-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB194857256  
Last Datalog update: 2024-05-24 23:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V.R.C. HOMES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name V.R.C. HOMES LTD
The following companies were found which have the same name as V.R.C. HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
V.R.C. HOMES (SOUTH) LIMITED 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD Dissolved Company formed on the 2013-08-06

Company Officers of V.R.C. HOMES LTD

Current Directors
Officer Role Date Appointed
HEATHER PHILPOT
Company Secretary 2008-03-06
JOHN MICHAEL PHILPOT
Director 2016-11-13
MICHAEL GORDON PHILPOT
Director 1992-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GORDON PHILPOT
Director 1992-10-14 2008-09-29
PETER JOHN ROBINSON
Company Secretary 2005-02-01 2008-03-06
SHEILA MAY BEANEY
Company Secretary 1992-10-14 2005-01-26
STEVEN PETER GREEN
Director 1996-07-01 2003-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER PHILPOT DRAKEWING LIMITED Company Secretary 2008-03-06 CURRENT 2004-06-03 Dissolved 2017-10-31
HEATHER PHILPOT P.G. PHILPOT & SON (FARMS) LIMITED Company Secretary 2008-03-06 CURRENT 1995-05-31 Active
HEATHER PHILPOT PHILPOT FOODS LIMITED Company Secretary 2008-02-14 CURRENT 1957-11-28 Active - Proposal to Strike off
HEATHER PHILPOT P.G. PHILPOT & SON (DOLLYMANS) LIMITED Company Secretary 2008-02-14 CURRENT 1945-12-20 Active
HEATHER PHILPOT P.G. PHILPOT & SON (HOLDINGS) LIMITED Company Secretary 2008-02-05 CURRENT 1987-04-13 Active
JOHN MICHAEL PHILPOT P.G. PHILPOT & SON (FARMS) LIMITED Director 2016-11-13 CURRENT 1995-05-31 Active
JOHN MICHAEL PHILPOT P.G. PHILPOT & SON (HOLDINGS) LIMITED Director 2016-11-13 CURRENT 1987-04-13 Active
JOHN MICHAEL PHILPOT P.G. PHILPOT & SON (DOLLYMANS) LIMITED Director 2016-11-13 CURRENT 1945-12-20 Active
JOHN MICHAEL PHILPOT VILLAGE RESOURCE CENTRE LIMITED Director 2016-11-13 CURRENT 2010-10-22 Active
MICHAEL GORDON PHILPOT V.R.C. HOMES (SOUTH) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-10-31
MICHAEL GORDON PHILPOT V.R.C.GEOSS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2017-10-31
MICHAEL GORDON PHILPOT VILLAGE RESOURCE CENTRE LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
MICHAEL GORDON PHILPOT PARTNER BRANDS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
MICHAEL GORDON PHILPOT BLACKBOARD FOODS LIMITED Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2017-10-31
MICHAEL GORDON PHILPOT DRAKEWING LIMITED Director 2004-07-02 CURRENT 2004-06-03 Dissolved 2017-10-31
MICHAEL GORDON PHILPOT PHILPOT FOODS LIMITED Director 1992-10-14 CURRENT 1957-11-28 Active - Proposal to Strike off
MICHAEL GORDON PHILPOT P.G. PHILPOT & SON (HOLDINGS) LIMITED Director 1992-10-14 CURRENT 1987-04-13 Active
MICHAEL GORDON PHILPOT P.G. PHILPOT & SON (DOLLYMANS) LIMITED Director 1992-10-14 CURRENT 1945-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-05Compulsory strike-off action has been discontinued
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 55 Crown Street Brentwood CM14 4BD England
2023-09-04CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-08-11Compulsory strike-off action has been suspended
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Flat 2 Arundel House Park Road Acton London W3 8RU
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 55 Crown Street Brentwood Essex CM14 4BD
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-10PSC07CESSATION OF UNIVERSAL COMMODITY RESOURCES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-23DISS40Compulsory strike-off action has been discontinued
2020-01-22PSC02Notification of Universal Commodity Resources Limited as a person with significant control on 2019-08-07
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2020-01-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL PHILPOT
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005546840004
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005546840003
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 163750
2016-11-29SH0101/10/16 STATEMENT OF CAPITAL GBP 163750
2016-11-29AP01DIRECTOR APPOINTED MR JOHN MICHAEL PHILPOT
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005546840002
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 19687.5
2015-10-20AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-05AA01Current accounting period extended from 30/09/15 TO 31/12/15
2014-12-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 19687.5
2014-10-24AR0114/10/14 ANNUAL RETURN FULL LIST
2013-10-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 19687.5
2013-10-23AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-17RES15CHANGE OF NAME 09/07/2013
2013-07-17CERTNMCompany name changed M.G.P. farming LIMITED\certificate issued on 17/07/13
2013-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0114/10/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0114/10/11 FULL LIST
2011-06-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX SS6 7HH
2010-10-25AR0114/10/10 FULL LIST
2010-06-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-24AR0114/10/09 FULL LIST
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR PETER PHILPOT
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-04-14288aSECRETARY APPOINTED HEATHER PHILPOT
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY PETER ROBINSON
2007-11-14363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-16363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-24363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-09288aNEW SECRETARY APPOINTED
2005-02-09288bSECRETARY RESIGNED
2004-12-08363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-21363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-08-27288bDIRECTOR RESIGNED
2003-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-10363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-05363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-22363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-23363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-11-28CERTNMCOMPANY NAME CHANGED P.G. PHILPOT AND SON (FARMS) LIM ITED CERTIFICATE ISSUED ON 01/12/97
1997-08-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-16363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1996-08-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-07-14288NEW DIRECTOR APPOINTED
1996-02-01287REGISTERED OFFICE CHANGED ON 01/02/96 FROM: MILL GREEN HOUSE MILL GREEN INGATASTONE ESSEX CM4 0HX
1996-01-22288DIRECTOR'S PARTICULARS CHANGED
1995-11-27363xRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-06-22AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-23363xRETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS
1994-08-02AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-11-29363xRETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS
1993-08-26CERTNMCOMPANY NAME CHANGED P.G. PHILPOT & SON (CHIGNAL HALL ) LIMITED CERTIFICATE ISSUED ON 27/08/93
1993-06-14AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-10-22363xRETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS
1992-07-21AAFULL ACCOUNTS MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to V.R.C. HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against V.R.C. HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of V.R.C. HOMES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V.R.C. HOMES LTD

Intangible Assets
Patents
We have not found any records of V.R.C. HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for V.R.C. HOMES LTD
Trademarks
We have not found any records of V.R.C. HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V.R.C. HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as V.R.C. HOMES LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where V.R.C. HOMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V.R.C. HOMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded V.R.C. HOMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.