Company NameVintage Homes Limited
DirectorsMark Kingsley and Lorraine Kingsley
Company StatusActive - Proposal to Strike off
Company Number02215986
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Kingsley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(12 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevecca 29 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Secretary NameMr Mark Kingsley
NationalityBritish
StatusCurrent
Appointed03 April 2002(14 years, 2 months after company formation)
Appointment Duration22 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTrevecca 29 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Director NameMrs Lorraine Kingsley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(18 years after company formation)
Appointment Duration18 years, 2 months
RoleChandos Developments Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressTrevecca 29 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Director NameMr David Aspinall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 1991)
RoleCompany Director
Correspondence Address2 Baroncroft Road
Liverpool
Merseyside
L25 6EH
Director NameMr Cyril Raymond Baily
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
New Park Road
Cranleigh
Surrey
GU6 7HJ
Secretary NameCyril Raymond Baily
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressBeech House
Church Lane Aughton
Ormskirk
Lancashire
L39 6SB
Director NameMrs Joyce Baily
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameMrs Joyce Baily
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameMr John Andrew Perry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address25 Knowsley Road
Ormskirk
Lancashire
L39 4RB
Director NameAnthony Cornwell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address34 West Orchard Lane
Liverpool
L9 9EF
Director NameIvor Kingsley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address15 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameSophia Lorraine Fleming
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(18 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2007)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brownsville Rd
Heaton Moor
Stockport
Cheshire
SK4 4PF
Director NameNeil Griffiths
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2010)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wrenbury Drive
Rochdale
Lancashire
OL16 4PJ

Contact

Telephone0161 4881141
Telephone regionManchester

Location

Registered AddressTrevecca 29 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£166,300
Cash£234,075
Current Liabilities£64,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

14 February 1991Delivered on: 16 February 1991
Satisfied on: 1 September 2000
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 55 orchard way, kesall near tarporley, cheshire.
Fully Satisfied
19 December 1990Delivered on: 22 December 1990
Satisfied on: 1 September 2000
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £88,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that dwelling house and premises situate and k/a park house, fran park road, hollywell, clwyd.
Fully Satisfied
12 December 1990Delivered on: 20 December 1990
Satisfied on: 1 September 2000
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £52,000 & all other monies due or to become due from the company to the chargee.
Particulars: All that dwelling house and premises situate and k/a 10 allendale green house farm runcorn.
Fully Satisfied
3 December 1990Delivered on: 10 December 1990
Satisfied on: 13 March 1991
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £108,000 due from the company to the chargee.
Particulars: 5 warren court frodsham cheshire.
Fully Satisfied
29 June 1990Delivered on: 13 July 1990
Satisfied on: 1 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land situate on the northerly side of southport road scarisbrick bridge scarisbrick west lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1990Delivered on: 11 April 1990
Satisfied on: 1 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of leagal mortgage f/h land & buildings k/a 1 blenheim road ainsdale, southport, sefton, merseyside T.n:- ms 65879 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 1989Delivered on: 18 October 1989
Satisfied on: 1 September 2000
Persons entitled: Halifax Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property in ukimton road tarporley cheshire.
Fully Satisfied
21 October 1988Delivered on: 9 November 1988
Satisfied on: 1 September 2000
Persons entitled: Yorkshire Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that l/h land and buildings k/a 7 gainsborough road southport sefton in the county of merseyside (title no: ms 67259).
Fully Satisfied
18 August 1992Delivered on: 20 August 1992
Satisfied on: 1 September 2000
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: £427,029.69.
Particulars: Land and house k/a 12 threeways delamere park vale royal cheshire title no CH115628.
Fully Satisfied
24 July 1992Delivered on: 1 August 1992
Satisfied on: 1 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land and buildings k/a part of wheelwrights wharf red lion bridge scarisbrick west lancashire title no LA649797 fixed charge the benefit of all covenants and rights affecting the property plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 July 1992Delivered on: 28 July 1992
Satisfied on: 1 September 2000
Persons entitled:
Cyril Raymond Baily
Joyce Baily

Classification: Legal charge
Secured details: £150,000.
Particulars: Wheelwrights wharf red lion bridge scarisbrick title no LA649796 and LA649797.
Fully Satisfied
26 June 1992Delivered on: 30 June 1992
Satisfied on: 1 September 2000
Persons entitled: Furness Building Society

Classification: Mortgage deed
Secured details: All moneys due or to become due from the company to the chargee under the terms of the mortgage conditions (as defined in the mortgage deed).
Particulars: 129 shaw lane prescot merseyside title no MS214407.
Fully Satisfied
10 December 1991Delivered on: 18 December 1991
Satisfied on: 1 September 2000
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 13TH october 1989.
Particulars: Land and buildings at 5 monica drive widnes,cheshire. For full details see form 395 ref M88C.
Fully Satisfied
26 April 1991Delivered on: 7 May 1991
Satisfied on: 1 September 2000
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £46,000.
Particulars: All that dwelling house and premises situate and know as seten-y-mor brynsywon carmel holywell clwyd.
Fully Satisfied
18 February 1991Delivered on: 26 February 1991
Satisfied on: 1 September 2000
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £42,000.
Particulars: All that dwelling house and premises situate and k/a 16 marina grove runcorn cheshire.
Fully Satisfied
26 August 1988Delivered on: 14 September 1988
Satisfied on: 1 September 2000
Persons entitled: Halifax Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at brick kilm lane rufford in the county of lancashire.
Fully Satisfied
3 May 2001Delivered on: 18 May 2001
Persons entitled: Ivor Kingsley and Brenda Kingsley

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee plus interest and costs.
Particulars: F/H property k/a land at victoria street/king street and on the south side of king street glossop high peak derbyshire - DY323584 and DY188057.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
23 July 2020Satisfaction of charge 17 in full (1 page)
8 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,100
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,100
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 December 2010Termination of appointment of Neil Griffiths as a director (1 page)
2 December 2010Termination of appointment of Neil Griffiths as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Neil Griffiths on 31 July 2010 (2 pages)
14 September 2010Director's details changed for Lorraine Kingsley on 31 July 2010 (2 pages)
14 September 2010Director's details changed for Lorraine Kingsley on 31 July 2010 (2 pages)
14 September 2010Director's details changed for Neil Griffiths on 31 July 2010 (2 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Registered office changed on 05/08/2009 from no 7 chandos house iak green office development stanley green cheadle hulme SK8 6QL (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from no 7 chandos house iak green office development stanley green cheadle hulme SK8 6QL (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Return made up to 31/07/07; no change of members
  • 363(287) ‐ Registered office changed on 11/09/07
(8 pages)
11 September 2007Return made up to 31/07/07; no change of members
  • 363(287) ‐ Registered office changed on 11/09/07
(8 pages)
17 August 2007Registered office changed on 17/08/07 from: chandos house karmo industrial estate norman road rochdale lancashire OL11 4HS (1 page)
17 August 2007Registered office changed on 17/08/07 from: chandos house karmo industrial estate norman road rochdale lancashire OL11 4HS (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
15 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 July 2005Return made up to 31/07/05; full list of members (7 pages)
25 July 2005Return made up to 31/07/05; full list of members (7 pages)
1 October 2004Return made up to 31/07/04; full list of members (6 pages)
1 October 2004Return made up to 31/07/04; full list of members (6 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 July 2003Return made up to 31/07/03; full list of members (7 pages)
20 July 2003Return made up to 31/07/03; full list of members (7 pages)
13 May 2003Registered office changed on 13/05/03 from: chandos house 44 stamford street stalybridge cheshire SK15 1LQ (1 page)
13 May 2003Registered office changed on 13/05/03 from: chandos house 44 stamford street stalybridge cheshire SK15 1LQ (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
14 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 June 2001Registered office changed on 13/06/01 from: signal house pilling place skelmersdale lancashire WN8 9PF (1 page)
13 June 2001Registered office changed on 13/06/01 from: signal house pilling place skelmersdale lancashire WN8 9PF (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
10 August 2000Return made up to 31/07/00; no change of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
10 August 2000Return made up to 31/07/00; no change of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
8 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 September 1998Return made up to 31/07/98; full list of members (6 pages)
3 September 1998Return made up to 31/07/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Return made up to 31/07/97; no change of members (4 pages)
28 July 1997Return made up to 31/07/97; no change of members (4 pages)
20 September 1996Return made up to 31/07/96; no change of members (4 pages)
20 September 1996Return made up to 31/07/96; no change of members (4 pages)
28 February 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
28 February 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 August 1995Return made up to 31/07/95; full list of members (6 pages)
22 August 1995Return made up to 31/07/95; full list of members (6 pages)
3 January 1992Ad 13/11/91--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
3 January 1992Ad 13/11/91--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
24 May 1988Memorandum and Articles of Association (11 pages)
24 May 1988Memorandum and Articles of Association (11 pages)
28 April 1988Company name changed tokenfling LIMITED\certificate issued on 29/04/88 (2 pages)
28 April 1988Company name changed tokenfling LIMITED\certificate issued on 29/04/88 (2 pages)
1 February 1988Incorporation (9 pages)
1 February 1988Incorporation (9 pages)