You are here: bizstats.co.uk > a-z index > V list > VD list

Vdh Developments Limited ROTHERHAM


Founded in 2014, Vdh Developments, classified under reg no. 09195513 is an active company. Currently registered at Unit D Denby Way S66 8HR, Rotherham the company has been in the business for 10 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Mon, 1st Sep 2014 Vdh Developments Limited is no longer carrying the name Van Dyk Annex.

The firm has one director. Peter E., appointed on 1 September 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Gail E., Chantelle E. and others listed below. There were no ex secretaries.

Vdh Developments Limited Address / Contact

Office Address Unit D Denby Way
Office Address2 Hellaby
Town Rotherham
Post code S66 8HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09195513
Date of Incorporation Sat, 30th Aug 2014
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Peter E.

Position: Director

Appointed: 01 September 2014

Gail E.

Position: Director

Appointed: 19 March 2015

Resigned: 23 November 2016

Chantelle E.

Position: Director

Appointed: 19 March 2015

Resigned: 22 November 2016

Margaret E.

Position: Director

Appointed: 19 March 2015

Resigned: 31 August 2015

Charlotte E.

Position: Director

Appointed: 18 March 2015

Resigned: 23 November 2016

Osker H.

Position: Director

Appointed: 30 August 2014

Resigned: 30 August 2014

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Peter E. This PSC and has 75,01-100% shares.

Peter E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Van Dyk Annex September 1, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
Free Download (1 page)

Company search