Background WavePink WaveYellow Wave

NOVAHEIGHTS LIMITED (01848280)

NOVAHEIGHTS LIMITED (01848280) is an active UK company. incorporated on 14 September 1984. with registered office in 220 The Vale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NOVAHEIGHTS LIMITED has been registered for 41 years. Current directors include VORHAND, Julian, VORHAND, Thomas.

Company Number
01848280
Status
active
Type
ltd
Incorporated
14 September 1984
Age
41 years
Address
220 The Vale, NW11 8SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VORHAND, Julian, VORHAND, Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVAHEIGHTS LIMITED

NOVAHEIGHTS LIMITED is an active company incorporated on 14 September 1984 with the registered office located in 220 The Vale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NOVAHEIGHTS LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01848280

LTD Company

Age

41 Years

Incorporated 14 September 1984

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

220 The Vale London , NW11 8SR,

Timeline

19 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Sept 84
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Mar 22
Director Left
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VORHAND, Julian

Active
Riverside Road, LondonN15 6DA
Born March 1982
Director
Appointed 15 Jan 2022

VORHAND, Thomas

Active
15 Western Avenue, LondonNW11 9HE
Born October 1952
Director
Appointed N/A

VORHAND, Milan

Resigned
15 Western Avenue, LondonNW11 9HE
Secretary
Appointed N/A
Resigned 01 Sept 2022

VORHAND, Milan

Resigned
15 Western Avenue, LondonNW11 9HE
Secretary
Appointed N/A
Resigned 31 Dec 1993

VORHAND, Susan Melanie

Resigned
15 Western Avenue, LondonNW11 9HE
Secretary
Appointed N/A
Resigned 31 Dec 1994

VORHAND, Milan

Resigned
15 Western Avenue, LondonNW11 9HE
Born March 1948
Director
Appointed N/A
Resigned 02 Aug 2022

Persons with significant control

2

The Vale, LondonNW11 8SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2022

Mr Thomas Vorhand

Active
220 The ValeNW11 8SR
Born October 1952

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts Amended With Made Up Date
26 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Legacy
15 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Legacy
23 January 2003
353353
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
8 September 2002
287Change of Registered Office
Legacy
25 June 2002
287Change of Registered Office
Legacy
21 March 2002
363aAnnual Return
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
363aAnnual Return
Legacy
7 February 2001
363(353)363(353)
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
9 February 2000
287Change of Registered Office
Legacy
2 February 2000
363aAnnual Return
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
363aAnnual Return
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
6 March 1997
363aAnnual Return
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
363aAnnual Return
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
27 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
12 May 1993
363x363x
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
17 October 1992
363x363x
Legacy
17 October 1992
363x363x
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Legacy
26 June 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
225(1)225(1)
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
5 October 1989
363363
Legacy
11 August 1989
AC05AC05
Legacy
28 October 1988
395Particulars of Mortgage or Charge
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 August 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
10 June 1988
363363
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
395Particulars of Mortgage or Charge
Legacy
8 November 1985
395Particulars of Mortgage or Charge
Incorporation Company
14 September 1984
NEWINCIncorporation