Company NameVSA Developments Ltd
DirectorPaul Charles Beresford
Company StatusActive
Company Number05304007
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Charles Beresford
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMrs Eileen Gladys Beresford
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£22,992
Cash£16,309
Current Liabilities£46,527

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

25 July 2005Delivered on: 27 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trinity cottage (formerly eldora) writtle road margaretting t/n EX621696,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 January 2021Confirmation statement made on 3 December 2020 with updates (5 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
30 January 2020Confirmation statement made on 3 December 2019 with updates (5 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 3 December 2017 with updates (5 pages)
15 January 2018Confirmation statement made on 3 December 2017 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (14 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (14 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Director's details changed for Mr Paul Charles Beresford on 21 February 2011 (3 pages)
1 March 2011Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Mrs Eileen Gladys Beresford on 21 February 2011 (3 pages)
1 March 2011Director's details changed for Mr Paul Charles Beresford on 21 February 2011 (3 pages)
1 March 2011Secretary's details changed for Mrs Eileen Gladys Beresford on 21 February 2011 (3 pages)
1 March 2011Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 1 March 2011 (2 pages)
21 February 2011Memorandum and Articles of Association (13 pages)
21 February 2011Memorandum and Articles of Association (13 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 03/12/08; full list of members (4 pages)
15 December 2008Return made up to 03/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 December 2007Return made up to 03/12/07; full list of members (3 pages)
12 December 2007Return made up to 03/12/07; full list of members (3 pages)
6 January 2007Return made up to 03/12/06; full list of members (7 pages)
6 January 2007Return made up to 03/12/06; full list of members (7 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 December 2005Return made up to 03/12/05; full list of members (7 pages)
14 December 2005Return made up to 03/12/05; full list of members (7 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
3 December 2004Incorporation (19 pages)
3 December 2004Incorporation (19 pages)