Background WavePink WaveYellow Wave

VCR CONSTRUCTION LIMITED (02186631)

VCR CONSTRUCTION LIMITED (02186631) is an active UK company. incorporated on 2 November 1987. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VCR CONSTRUCTION LIMITED has been registered for 38 years. Current directors include CHANA, Surinder Singh, VIRDI, Harbhanjan Kaur.

Company Number
02186631
Status
active
Type
ltd
Incorporated
2 November 1987
Age
38 years
Address
54 Woodstock Drive, Uxbridge, UB10 8EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHANA, Surinder Singh, VIRDI, Harbhanjan Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCR CONSTRUCTION LIMITED

VCR CONSTRUCTION LIMITED is an active company incorporated on 2 November 1987 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VCR CONSTRUCTION LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02186631

LTD Company

Age

38 Years

Incorporated 2 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

RAPID 4232 LIMITED
From: 2 November 1987To: 29 December 1987
Contact
Address

54 Woodstock Drive Ickenham Uxbridge, UB10 8EG,

Previous Addresses

1a Shelley Crescent Southall Middx UB1 2LG
From: 2 November 1987To: 30 October 2014
Timeline

7 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Nov 87
Capital Reduction
Jul 13
Director Left
Jul 13
Share Buyback
Jul 13
New Owner
Jul 17
Director Left
May 23
Director Joined
Nov 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHANA, Surinder Singh

Active
Woodstock Drive, UxbridgeUB10 8EG
Born December 1948
Director
Appointed N/A

VIRDI, Harbhanjan Kaur

Active
Fullmer Common Road, IverSL0 0NP
Born April 1951
Director
Appointed 01 Oct 2023

RAYAT, Jaswinder Singh

Resigned
Long Lane, UxbridgeUB10 OAT
Secretary
Appointed N/A
Resigned 28 Jun 2013

RAYAT, Jaswinder Singh

Resigned
Long Lane, UxbridgeUB10 OAT
Born June 1953
Director
Appointed N/A
Resigned 28 Jun 2013

VIRDI, Pritpal Singh

Resigned
Fulmer Common Road, Iver BuckinghamshireSLO 0NP
Born August 1949
Director
Appointed N/A
Resigned 02 Jun 2022

Persons with significant control

1

Mr Surinder Singh Chana

Active
Woodstock Drive, UxbridgeUB10 8EG
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
1 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Capital Cancellation Shares
12 July 2013
SH06Cancellation of Shares
Resolution
12 July 2013
RESOLUTIONSResolutions
Resolution
12 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
25 September 2006
287Change of Registered Office
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
88(2)R88(2)R
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
3 November 1993
88(2)R88(2)R
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
10 April 1992
88(2)R88(2)R
Legacy
2 April 1992
88(2)R88(2)R
Resolution
2 April 1992
RESOLUTIONSResolutions
Legacy
2 April 1992
123Notice of Increase in Nominal Capital
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Accounts With Accounts Type Dormant
25 April 1990
AAAnnual Accounts
Resolution
25 April 1990
RESOLUTIONSResolutions
Legacy
25 April 1990
287Change of Registered Office
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
363363
Legacy
29 March 1988
288288
Resolution
5 February 1988
RESOLUTIONSResolutions
Legacy
2 February 1988
287Change of Registered Office
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1987
NEWINCIncorporation