ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victor George Homes Limited

Victor George Homes Limited is an active company incorporated on 20 February 2009 with the registered office located in Cardiff, South Glamorgan. Victor George Homes Limited was registered 16 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
06825839
Private limited company
Age
16 years
Incorporated 20 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
4385
06825839 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 12 May 2025 (5 months ago)
Previous address was
Telephone
07920044852
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1974
Director • Interior Designer • British • Lives in England • Born in Mar 1963
Director • Property Developer • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.74K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£788.94K
Increased by £53.53K (+7%)
Total Liabilities
-£783.29K
Increased by £84.29K (+12%)
Net Assets
£5.65K
Decreased by £30.77K (-84%)
Debt Ratio (%)
99%
Increased by 4.24% (+4%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 15 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 24 Jun 2025
Confirmation Submitted
9 Months Ago on 31 Jan 2025
Mr Peter Kelly Appointed
9 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 31 Jan 2025
Peter Kelly (PSC) Appointed
9 Months Ago on 31 Jan 2025
Susan Spear Resigned
9 Months Ago on 31 Jan 2025
Paul Alan John Spear Resigned
9 Months Ago on 31 Jan 2025
Susan Spear (PSC) Resigned
9 Months Ago on 31 Jan 2025
Micro Accounts Submitted
11 Months Ago on 15 Nov 2024
Get Credit Report
Discover Victor George Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 24 Jun 2025
Submitted on 12 May 2025
Submitted on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 31 Jan 2025
Registered office address changed from 2, Kelvin Close Kelvin Close Old Basing Basingstoke RG24 7AP England to 50 Princes Street Ipswich IP1 1RJ on 31 January 2025
Submitted on 31 Jan 2025
Appointment of Mr Peter Kelly as a director on 31 January 2025
Submitted on 31 Jan 2025
Notification of Peter Kelly as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Cessation of Susan Spear as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year