V.H.E. CONSTRUCTION PLC

Register to unlock more data on OkredoRegister

V.H.E. CONSTRUCTION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01457182

Incorporation date

26/10/1979

Size

Full

Contacts

Registered address

Registered address

3125 Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon22/12/2025
Full accounts made up to 2025-09-30
dot icon11/11/2025
Satisfaction of charge 014571820020 in full
dot icon11/11/2025
Satisfaction of charge 014571820021 in full
dot icon24/07/2025
Termination of appointment of Paul Scott as a director on 2025-07-22
dot icon24/07/2025
Appointment of Mr Tom De La Motte as a director on 2025-07-22
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon14/04/2025
Termination of appointment of Mark Goldsworthy as a director on 2025-03-20
dot icon14/04/2025
Appointment of Mr Adam David Harker as a director on 2025-03-20
dot icon14/04/2025
Appointment of Mr Malcolm John Bell as a director on 2025-03-20
dot icon24/12/2024
Full accounts made up to 2024-09-30
dot icon01/11/2024
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-11-01
dot icon08/10/2024
Registration of charge 014571820021, created on 2024-10-04
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon09/01/2024
Termination of appointment of Gordon Ian Wilson as a director on 2023-12-31
dot icon24/12/2023
Full accounts made up to 2023-09-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon12/01/2023
Termination of appointment of Steven Matthew Marshall as a director on 2022-09-30
dot icon07/01/2023
Full accounts made up to 2022-09-30
dot icon21/12/2022
Satisfaction of charge 014571820019 in full
dot icon25/11/2022
Registration of charge 014571820020, created on 2022-11-18
dot icon02/02/1995
Return made up to 31/01/95; no change of members
dot icon02/11/1994
Director's particulars changed
dot icon14/10/1994
Resolutions
dot icon14/10/1994
Application for reregistration from private to PLC
dot icon14/10/1994
Declaration on reregistration from private to PLC
dot icon14/10/1994
Auditor's report
dot icon22/09/1994
Full accounts made up to 1994-03-31
dot icon16/02/1994
Auditor's resignation
dot icon16/02/1994
Return made up to 31/01/94; no change of members
dot icon30/09/1993
New director appointed
dot icon21/09/1993
Director resigned
dot icon21/09/1993
Full accounts made up to 1993-03-31
dot icon13/09/1993
Resolutions
dot icon30/08/1993
New director appointed
dot icon11/02/1993
Return made up to 31/01/93; full list of members
dot icon19/11/1992
Ad 12/11/92--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon19/11/1992
£ nc 10000/500000 12/11/92
dot icon19/11/1992
Resolutions
dot icon17/08/1992
Full accounts made up to 1992-03-31
dot icon10/02/1992
Return made up to 31/01/92; no change of members
dot icon20/09/1991
Full accounts made up to 1991-03-31
dot icon09/07/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Return made up to 31/01/91; full list of members
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon04/07/1990
New director appointed
dot icon17/01/1990
Declaration of satisfaction of mortgage/charge
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon12/10/1989
Return made up to 31/07/89; full list of members
dot icon28/07/1989
Registered office changed on 28/07/89 from:\hall farm shepherd lane thurnscoe S63 0JS
dot icon15/05/1989
Resolutions
dot icon06/05/1989
Particulars of mortgage/charge
dot icon05/09/1988
Return made up to 12/08/88; full list of members
dot icon05/09/1988
Full accounts made up to 1988-03-31
dot icon07/06/1988
Particulars of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon22/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon09/02/1988
Return made up to 30/09/87; full list of members
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Return made up to 30/09/86; full list of members
dot icon22/10/1986
Full accounts made up to 1986-03-31
dot icon08/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENEW NOMINEES LIMITED
Corporate Secretary
15/02/2002 - Present
-
Feast, Roger
Director
15/02/2002 - 03/10/2003
57
Littlehales, Richard
Director
02/03/1998 - 30/06/2000
30
MONTPELLIER CORPORATE DIRECTOR LIMITED
Corporate Director
28/09/2005 - Present
103
Underwood, Philip John
Director
09/09/1997 - 19/09/2008
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About V.H.E. CONSTRUCTION PLC

V.H.E. CONSTRUCTION PLC is an(a) Active company incorporated on 26/10/1979 with the registered office located at 3125 Thorpe Park, Leeds LS15 8ZB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of V.H.E. CONSTRUCTION PLC?

toggle

V.H.E. CONSTRUCTION PLC is currently Active. It was registered on 26/10/1979 .

Where is V.H.E. CONSTRUCTION PLC located?

toggle

V.H.E. CONSTRUCTION PLC is registered at 3125 Thorpe Park, Leeds LS15 8ZB.

What does V.H.E. CONSTRUCTION PLC do?

toggle

V.H.E. CONSTRUCTION PLC operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for V.H.E. CONSTRUCTION PLC?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-09-30.