- Company search
- VISTRY LINDEN LIMITED
VISTRY LINDEN LIMITED
Active - Accounts Filed
General Information
NAME
VISTRY LINDEN LIMITED
COMPANY NUMBER
03158857
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
41201 -
Construction of commercial buildings
INCORPORATION DATE
14/02/1996
(28 years and 2 months old)
WEBSITE
http://lindenhomes.co.uk
CONFIRMATION STATEMENT MADE UP TO
19/02/2024
ACCOUNTS MADE UP TO
31/12/2022
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
15/11/2002
07/01/2020
GALLIFORD TRY HOMES LIMITED
View all previous names
Previous Names
15/11/2002 07/01/2020 GALLIFORD TRY HOMES LIMITED
07/05/1996 15/11/2002 MIDAS HOMES HOLDINGS LIMITED
14/02/1996 07/05/1996 BONDCO 607 LIMITED
KENT
ME19 4UY
Telephone: 01883334400
TPS: No
11 Tower View
Kings Hill
WEST MALLING
ME19 4UY
36a Hainton Avenue
Grimsby
South Humberside
DN32 9BB
Cowley Business Park
High Street
Cowley
Uxbridge, Middlesex
UB8 2AL
Telephone: 855000
Credit Risk Overview
Want to learn more about VISTRY LINDEN LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
05/03/2024 | Confirmation Statement (CS01) |
|
other |
04/01/2024 | Termination of appointment of director (TM01) |
|
officers |
25/10/2023 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
VISTRY (JERSEY) LTD | N/A | N/A |
VISTRY LINDEN LIMITED | Active - Accounts Filed | View Report |
LINDEN FIRST LIMITED | Active - Accounts Filed | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 11/03/2024 | Event: New Confirmation Statement filed |
Date: 08/01/2024 | Event: Keith Bryan Carnegie (926582240) has left the board |
Date: 01/11/2023 | Event: New Accounts filed |
Credit Risk Overview
Want to learn more about VISTRY LINDEN LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about VISTRY LINDEN LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about VISTRY LINDEN LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
11/11/2008 - Present (15 years and 5 months) Born in Dec 1959 (age: 64) |
Status: Active | Position: Director | Appointments:
Current: 1 Past: 0 |
View Report |
14/01/2010 - Present (14 years and 3 months) Born in Jan 1965 (age: 59) |
Status: Active | Position: Director | Appointments:
Current: 19 Past: 35 |
View Report |
03/01/2020 - Present (4 years and 3 months) Born in Jun 1972 (age: 51) |
Status: Active | Position: Director | Appointments:
Current: 87 Past: 5 |
View Report |
25/06/2021 - Present (2 years and 10 months) Born in N/A |
Status: Active | Position: Secretary | Appointments:
Current: 134 Past: 0 |
View Report |
25/06/2021 - Present (2 years and 10 months) Born in Feb 1976 (age: 48) |
Status: Active | Position: Director | Appointments:
Current: 59 Past: 45 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
05/03/2024 | Confirmation Statement (CS01) |
|
other |
04/01/2024 | Termination of appointment of director (TM01) |
|
officers |
25/10/2023 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
25/10/2023 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
25/10/2023 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
25/10/2023 | Annual Accounts. (AA) |
|
accounts |
20/02/2023 | Confirmation Statement (CS01) |
|
other |
27/01/2023 | Appointment of director (AP01) |
|
officers |
12/01/2023 | Termination of appointment of director (TM01) |
|
officers |
16/11/2022 | Annual Accounts. (AA) |
|
accounts |
03/03/2022 | Confirmation Statement (CS01) |
|
other |
03/10/2021 | Annual Accounts. (AA) |
|
accounts |
05/07/2021 | Termination of appointment of secretary (TM02) |
|
officers |
02/07/2021 | Appointment of corporate secretary (AP04) |
|
officers |
25/06/2021 | Appointment of director (AP01) |
|
officers |
26/02/2021 | Confirmation Statement (CS01) |
|
other |
09/02/2021 | Change of director’s details (CH01) |
|
officers |
09/02/2021 | Change of director’s details (CH01) |
|
officers |
30/12/2020 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
24/09/2020 | Change of accounting reference date (AA01) |
|
miscellaneous |
19/08/2020 | Termination of appointment of director (TM01) |
|
officers |
10/03/2020 | Confirmation Statement (CS01) |
|
other |
24/02/2020 | Notice of relevant legal entity PSC (PSC02) |
|
other |
21/01/2020 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares (SH02) |
|
capitals |
21/01/2020 | Annual Accounts. (AA) |
|
accounts |
14/01/2020 | Notice of name or other designation of class of shares (SH08) |
|
capitals |
14/01/2020 | Notice of particulars of variation of rights attached to shares (SH10) |
|
capitals |
13/01/2020 | No description (RESOLUTIONS) |
|
other |
08/01/2020 | Return of Allotment of shares (SH01) |
|
capitals |
07/01/2020 | Appointment of director (AP01) |
|
officers |
07/01/2020 | Termination of appointment of director (TM01) |
|
officers |
07/01/2020 | Appointment of director (AP01) |
|
officers |
07/01/2020 | Termination of appointment of director (TM01) |
|
officers |
07/01/2020 | Appointment of secretary (AP03) |
|
officers |
07/01/2020 | No description (RESOLUTIONS) |
|
other |
07/01/2020 | Notice of Change of Name (CONNOT) |
|
changeOfName |
06/01/2020 | Change of registered office address (AD01) |
|
registeredAddress |
06/01/2020 | Termination of appointment of secretary (TM02) |
|
officers |
03/01/2020 | Notice of ceasing to be a PSC (PSC07) |
|
other |
03/01/2020 | Return of Allotment of shares (SH01) |
|
capitals |
20/12/2019 | Change of director’s details (CH01) |
|
officers |
30/07/2019 | Appointment of director (AP01) |
|
officers |
09/04/2019 | Termination of appointment of director (TM01) |
|
officers |
02/04/2019 | Appointment of director (AP01) |
|
officers |
26/03/2019 | Termination of appointment of director (TM01) |
|
officers |
04/02/2019 | Confirmation Statement (CS01) |
|
other |
17/12/2018 | Annual Accounts. (AA) |
|
accounts |
22/10/2018 | Registration of a Charge (MR01) |
|
mortgages |
18/09/2018 | Change of director’s details (CH01) |
|
officers |
01/05/2018 | Appointment of director (AP01) |
|
officers |
07/02/2018 | Confirmation Statement (CS01) |
|
other |
22/12/2017 | Annual Accounts. (AA) |
|
accounts |
18/10/2017 | Registration of a Charge (MR01) |
|
mortgages |
07/06/2017 | Appointment of director (AP01) |
|
officers |
13/02/2017 | Confirmation Statement (CS01) |
|
other |
12/12/2016 | Annual Accounts. (AA) |
|
accounts |
11/05/2016 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
05/04/2016 | Registration of a Charge (MR01) |
|
mortgages |
04/04/2016 | Termination of appointment of director (TM01) |
|
officers |
11/02/2016 | Annual Return (AR01) |
|
returns |
20/01/2016 | Annual Accounts. (AA) |
|
accounts |
05/01/2016 | Termination of appointment of director (TM01) |
|
officers |
22/10/2015 | Appointment of director (AP01) |
|
officers |
19/10/2015 | Termination of appointment of director (TM01) |
|
officers |
08/07/2015 | Appointment of director (AP01) |
|
officers |
06/07/2015 | Termination of appointment of director (TM01) |
|
officers |
26/06/2015 | Registration of a Charge (MR01) |
|
mortgages |
06/02/2015 | Annual Return (AR01) |
|
returns |
30/12/2014 | Registration of a Charge (MR01) |
|
mortgages |
15/12/2014 | Annual Accounts. (AA) |
|
accounts |
16/04/2014 | Registration of a Charge (MR01) |
|
mortgages |
16/04/2014 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
04/02/2014 | Annual Return (AR01) |
|
returns |
25/01/2014 | Registration of a Charge (MR01) |
|
mortgages |
27/12/2013 | Annual Accounts. (AA) |
|
accounts |
05/07/2013 | Appointment of director (AP01) |
|
officers |
06/03/2013 | Change of director’s details (CH01) |
|
officers |
04/02/2013 | Annual Return (AR01) |
|
returns |
03/01/2013 | Termination of appointment of director (TM01) |
|
officers |
28/12/2012 | Annual Accounts. (AA) |
|
accounts |
03/07/2012 | Termination of appointment of director (TM01) |
|
officers |
14/06/2012 | Change of director’s details (CH01) |
|
officers |
14/06/2012 | Change of director’s details (CH01) |
|
officers |
05/03/2012 | Appointment of corporate secretary (AP04) |
|
officers |
01/03/2012 | Termination of appointment of secretary (TM02) |
|
officers |
01/03/2012 | Termination of appointment of director (TM01) |
|
officers |
07/02/2012 | Annual Return (AR01) |
|
returns |
19/01/2012 | Annual Accounts. (AA) |
|
accounts |
11/08/2011 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
09/02/2011 | Change of secretary’s details (CH03) |
|
officers |
09/02/2011 | Change of director’s details (CH01) |
|
officers |
09/02/2011 | Change of director’s details (CH01) |
|
officers |
09/02/2011 | Change of director’s details (CH01) |
|
officers |
09/02/2011 | Annual Return (AR01) |
|
returns |
23/12/2010 | Annual Accounts. (AA) |
|
accounts |
19/08/2010 | Appointment of director (AP01) |
|
officers |
11/02/2010 | Change of director’s details (CH01) |
|
officers |
11/02/2010 | Change of director’s details (CH01) |
|
officers |
11/02/2010 | Annual Return (AR01) |
|
returns |
18/01/2010 | Appointment of director (AP01) |
|
officers |
13/01/2010 | Termination of appointment of director (TM01) |
|
officers |
14/12/2009 | Annual Accounts. (AA) |
|
accounts |
08/06/2009 | No description (RESOLUTIONS) |
|
other |
09/03/2009 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
06/02/2009 | Annual Return. (363A) |
|
returns |
26/01/2009 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
10/12/2008 | Annual Accounts. (AA) |
|
accounts |
13/11/2008 | Notice of appointment of directors or secretaries (288A) |
|
officers |
13/11/2008 | Notice of appointment of directors or secretaries (288A) |
|
officers |
28/10/2008 | Notice of appointment of directors or secretaries (288A) |
|
officers |
11/02/2008 | Annual Return. (363A) |
|
returns |
17/12/2007 | Annual Accounts. (AA) |
|
accounts |
21/03/2007 | Particulars of a mortgage or charge. (395) |
|
mortgages |
26/02/2007 | No description (RESOLUTIONS) |
|
other |
12/02/2007 | Annual Accounts. (AA) |
|
accounts |
09/02/2007 | Annual Return. (363A) |
|
returns |
02/05/2006 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
23/03/2006 | Annual Return. (363S) |
|
returns |
09/11/2005 | Annual Accounts. (AA) |
|
accounts |
09/03/2005 | Annual Return. (363S) |
|
returns |
Group Structure Overview
Timeline Overview
Date | Event |
---|---|
Date: 11/03/2024 | Event: New Confirmation Statement filed |
Date: 08/01/2024 | Event: Keith Bryan Carnegie (926582240) has left the board |
Date: 01/11/2023 | Event: New Accounts filed |
Date: 25/02/2023 | Event: New Confirmation Statement filed |
Date: 31/01/2023 | Event: New Board Member Timothy Charles Lawlor (930216161) Appointed |
Date: 16/01/2023 | Event: Graham Prothero (917552795) has left the board |
Date: 22/11/2022 | Event: New Accounts filed |
Date: 22/11/2022 | Event: New Confirmation Statement filed |
Date: 10/10/2021 | Event: New Accounts filed |
Date: 29/06/2021 | Event: New Board Member Clare Jane Bates (917836356) Appointed |
Date: 03/03/2021 | Event: New Confirmation Statement filed |
Date: 21/08/2020 | Event: Andrew Richard Hammond (913968652) has left the board |
Date: 14/03/2020 | Event: New Confirmation Statement filed |
Date: 28/01/2020 | Event: New Accounts filed |
Date: 16/01/2020 | Event: Earl Sibley (926582278) has left the board |
Date: 16/01/2020 | Event: New Board Member Earl Sibley (919697543) Appointed |
Date: 09/01/2020 | Event: Kevin Allan Corbett (910467699) has left the board |
Date: 09/01/2020 | Event: Andrew James Duxbury (916916828) has left the board |
Date: 09/01/2020 | Event: New Company Secretary Martin Palmer (926582590) Appointed |
Date: 09/01/2020 | Event: New Board Member Earl Sibley (926582278) Appointed |
Date: 09/01/2020 | Event: New Board Member Keith Bryan Carnegie (926582240) Appointed |
Date: 08/01/2020 | Event: GALLIFORD TRY SECRETARIAT SERVICES LIMITED (916716875) has left the board |
Date: 08/01/2020 | Event: Change in Reg. Office |
Date: 01/08/2019 | Event: New Board Member Kevin Allan Corbett (910467699) Appointed |
Date: 11/04/2019 | Event: Tom Marshall Nicholson (906422673) has left the board |
Date: 04/04/2019 | Event: New Board Member Graham Prothero (917552795) Appointed |
Date: 28/03/2019 | Event: Peter Martin Truscott (904702020) has left the board |
Date: 07/02/2019 | Event: New Confirmation Statement filed |
Date: 20/12/2018 | Event: New Accounts filed |
Date: 03/05/2018 | Event: New Board Member Andrew James Duxbury (916916828) Appointed |
Date: 12/02/2018 | Event: New Confirmation Statement filed |
Date: 31/12/2017 | Event: New Accounts filed |
Date: 09/06/2017 | Event: Stephen John Teagle (913459270) has left the board |
Date: 09/06/2017 | Event: New Board Member Stephen John Teagle (923301584) Appointed |
Date: 17/02/2017 | Event: New Confirmation Statement filed |
Date: 15/12/2016 | Event: New Accounts filed |
Date: 06/04/2016 | Event: Andrew Scott Richards (909942661) has left the board |
Date: 16/02/2016 | Event: New Confirmation Statement filed |
Date: 16/02/2016 | Event: New Confirmation Statement filed |
Date: 15/02/2016 | Event: New Accounts filed |
Date: 15/02/2016 | Event: New Accounts filed |
Date: 07/01/2016 | Event: Gregory Paul Fitzgerald (907637815) has left the board |
Date: 26/10/2015 | Event: New Board Member Peter Martin Truscott (904702020) Appointed |
Date: 21/10/2015 | Event: Paul David Cooper (907256866) has left the board |
Date: 09/09/2015 | Event: GALLIFORD TRY SECRETARIAT SERVICES LIMITED (916723027) has left the board |
Date: 09/09/2015 | Event: New Company Secretary GALLIFORD TRY SECRETARIAT SERVICES LIMITED (916716875) Appointed |
Date: 10/07/2015 | Event: New Board Member Andrew Richard Hammond (913968652) Appointed |
Date: 08/07/2015 | Event: Gregson Horace Locke (904082013) has left the board |
Date: 11/02/2015 | Event: New Confirmation Statement filed |
Date: 20/12/2014 | Event: New Accounts filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier