General information

Name:

Victory Homes Ltd

Office Address:

Quarterbridge Horses Lane Measham DE12 7LL Swadlincote

Number: 05159523

Incorporation date: 2004-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Victory Homes Limited business has been in this business field for 20 years, as it's been founded in 2004. Started with registration number 05159523, Victory Homes is a Private Limited Company with office in Quarterbridge Horses Lane, Swadlincote DE12 7LL. The company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. June 30, 2023 is the last time when account status updates were reported.

As stated, this firm was formed in 2004-06-22 and has been supervised by two directors.

Executives who have control over the firm are as follows: Malcolm D. owns 1/2 or less of company shares. Susan D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan D.

Role: Secretary

Appointed: 09 July 2004

Latest update: 4 April 2024

Susan D.

Role: Director

Appointed: 09 July 2004

Latest update: 4 April 2024

Malcolm D.

Role: Director

Appointed: 09 July 2004

Latest update: 4 April 2024

People with significant control

Malcolm D.
Notified on 22 June 2017
Nature of control:
1/2 or less of shares
Susan D.
Notified on 22 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 October 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 November 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

The Profit Key Limited

Address:

Prince William House 10 Lower Church Street

Post code:

LE65 1AB

City / Town:

Ashby De La Zouch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies