Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISION HOMES (2006) LIMITED
Company Information for

VISION HOMES (2006) LIMITED

THE THAMES SUITE, 133 CREEK ROAD, GREENWICH, LONDON, SE8 3BU,
Company Registration Number
06020218
Private Limited Company
Active

Company Overview

About Vision Homes (2006) Ltd
VISION HOMES (2006) LIMITED was founded on 2006-12-06 and has its registered office in London. The organisation's status is listed as "Active". Vision Homes (2006) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VISION HOMES (2006) LIMITED
 
Legal Registered Office
THE THAMES SUITE, 133 CREEK ROAD
GREENWICH
LONDON
SE8 3BU
Other companies in SE8
 
Filing Information
Company Number 06020218
Company ID Number 06020218
Date formed 2006-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 06:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION HOMES (2006) LIMITED
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.

Company Officers of VISION HOMES (2006) LIMITED

Current Directors
Officer Role Date Appointed
PERMJIT SINGH SULH
Company Secretary 2006-12-06
GRAHAM DONALD CRISP SEAMAN
Director 2006-12-06
PERMJIT SINGH SULH
Director 2006-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-12-06 2006-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERMJIT SINGH SULH TETTY WAY RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH VISION HOMES (HACKNEY) LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH LANDGATE (NEW HOMES) LIMITED Company Secretary 2005-06-01 CURRENT 2005-05-13 Active
PERMJIT SINGH SULH CLOAKBURY LIMITED Company Secretary 2003-07-15 CURRENT 1986-03-11 Active
PERMJIT SINGH SULH VISION HOMES LIMITED Company Secretary 1999-11-16 CURRENT 1999-11-16 Active
GRAHAM DONALD CRISP SEAMAN FARNINGHAM ESTATE PREFERENCE LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-12-12
GRAHAM DONALD CRISP SEAMAN YESTER ROAD LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2018-06-26
GRAHAM DONALD CRISP SEAMAN INVEST (BEAN) LTD Director 2010-08-10 CURRENT 2010-08-10 Active
GRAHAM DONALD CRISP SEAMAN CITY VIEW POINT COMMERCIAL LTD Director 2010-03-15 CURRENT 2010-03-15 Active
GRAHAM DONALD CRISP SEAMAN VISION HOMES (HACKNEY) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
GRAHAM DONALD CRISP SEAMAN CLOAKBURY LIMITED Director 1990-12-31 CURRENT 1986-03-11 Active
PERMJIT SINGH SULH COURTLANDS DV LTD Director 2018-06-08 CURRENT 2018-06-08 Active
PERMJIT SINGH SULH CN INNOVATIVE (COMMERCIAL) FINANCE LTD Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
PERMJIT SINGH SULH SULH SECURITIES & INVESTMENTS LTD Director 2016-04-07 CURRENT 2016-04-07 Active
PERMJIT SINGH SULH SULH TRADING LTD Director 2016-04-07 CURRENT 2016-04-07 Active
PERMJIT SINGH SULH WILD RENTS (LW) LTD Director 2016-03-17 CURRENT 2016-03-17 Active
PERMJIT SINGH SULH AYLMER ROAD LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PERMJIT SINGH SULH LEVEN WHARF LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
PERMJIT SINGH SULH CHIGWELL GREEN LTD Director 2015-03-03 CURRENT 2015-03-03 Active
PERMJIT SINGH SULH POPE STREET LTD Director 2014-05-07 CURRENT 2014-05-07 Liquidation
PERMJIT SINGH SULH HERMES HOUSE LTD Director 2013-09-04 CURRENT 2013-09-04 Liquidation
PERMJIT SINGH SULH TAVERN QUAY LTD Director 2013-05-29 CURRENT 2013-05-29 Liquidation
PERMJIT SINGH SULH V5-UPLANDS LTD Director 2013-04-30 CURRENT 2013-04-30 Active
PERMJIT SINGH SULH V4-HAWKSWORTH LTD Director 2013-04-30 CURRENT 2013-04-30 Active
PERMJIT SINGH SULH V3-CCT LTD Director 2013-04-29 CURRENT 2013-04-29 Active
PERMJIT SINGH SULH 20-30 WILD RENTS MANAGEMENT LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
PERMJIT SINGH SULH FARNINGHAM ESTATE PREFERENCE LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-12-12
PERMJIT SINGH SULH BRAILSFORD ROAD LTD Director 2012-07-17 CURRENT 2012-07-17 Liquidation
PERMJIT SINGH SULH YESTER ROAD LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2018-06-26
PERMJIT SINGH SULH ADAM AND EVE MEWS LTD Director 2012-03-16 CURRENT 2012-03-16 Active
PERMJIT SINGH SULH AFFINIS LIFESTYLE LTD Director 2011-05-05 CURRENT 2011-05-05 Active
PERMJIT SINGH SULH INVEST (BEAN) LTD Director 2010-08-10 CURRENT 2010-08-10 Active
PERMJIT SINGH SULH 170/176 GRANGE ROAD MANAGEMENT LIMITED Director 2010-08-04 CURRENT 2010-05-18 Active - Proposal to Strike off
PERMJIT SINGH SULH VISION FREEHOLD (LEABRIDGE 6) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH VISION FREEHOLD (LEABRIDGE 5) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH CITY VIEW POINT COMMERCIAL LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH VISION (BRIDGE COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH VISION (MILL COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH CITY VIEW POINT LTD Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH VISION SECURITIES LTD Director 2010-03-03 CURRENT 2010-03-03 Active
PERMJIT SINGH SULH VISION (GRANGE) LTD Director 2010-01-22 CURRENT 2010-01-22 Active
PERMJIT SINGH SULH CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED Director 2009-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH V2-SHIELD LTD Director 2009-05-01 CURRENT 2009-05-01 Active
PERMJIT SINGH SULH VISION (CLEVES) LTD Director 2008-12-10 CURRENT 2008-12-10 Active
PERMJIT SINGH SULH PARADISE DOCK MANAGEMENT LTD Director 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
PERMJIT SINGH SULH TETTY WAY RESIDENTS ASSOCIATION LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH VISION HOMES (HACKNEY) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH CENTREPOWERS LIMITED Director 2004-10-13 CURRENT 2003-05-15 Active
PERMJIT SINGH SULH CLOAKBURY LIMITED Director 2003-07-15 CURRENT 1986-03-11 Active
PERMJIT SINGH SULH VISION HOMES LIMITED Director 1999-11-16 CURRENT 1999-11-16 Active
PERMJIT SINGH SULH SULTONS PROPERTY COMPANY LIMITED Director 1996-07-24 CURRENT 1996-07-17 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
2023-12-07CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-11-29Unaudited abridged accounts made up to 2023-03-31
2022-08-26Unaudited abridged accounts made up to 2022-03-31
2021-12-13CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-06-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2018-09-19RT01Administrative restoration application
2018-05-15GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0106/12/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-02CH01Director's details changed for Mr Permjit Singh Sulh on 2015-07-02
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0106/12/14 ANNUAL RETURN FULL LIST
2014-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0106/12/13 ANNUAL RETURN FULL LIST
2013-01-04MG01Particulars of a mortgage or charge / charge no: 4
2012-12-27AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-14AR0106/12/11 ANNUAL RETURN FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD CRISP SEAMAN / 14/12/2011
2011-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PERMJIT SINGH SULH on 2011-12-14
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-12AR0106/12/10 FULL LIST
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-15AR0106/12/09 FULL LIST
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-15363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-09-26225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06288bSECRETARY RESIGNED
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to VISION HOMES (2006) LIMITED 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 VISION HOMES (2006) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURITY AGREEMENT 2009-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 VISION HOMES (2006) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 100
Shareholder Funds 2013-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISION HOMES (2006) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISION HOMES (2006) LIMITED
Trademarks
We have not found any records of VISION HOMES (2006) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION HOMES (2006) LIMITED. 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 (41100 - Development of building projects) as VISION HOMES (2006) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VISION HOMES (2006) LIMITED 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 VISION HOMES (2006) LIMITED 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 VISION HOMES (2006) LIMITED 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.