Background WavePink WaveYellow Wave

VASCROFT HOMES LIMITED (05707009)

VASCROFT HOMES LIMITED (05707009) is an active UK company. incorporated on 13 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VASCROFT HOMES LIMITED has been registered for 20 years. Current directors include GOHIL, Dhruti, VORA, Chandni Kalpesh.

Company Number
05707009
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
Vascroft Estate, London, NW10 7PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOHIL, Dhruti, VORA, Chandni Kalpesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VASCROFT HOMES LIMITED

VASCROFT HOMES LIMITED is an active company incorporated on 13 February 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VASCROFT HOMES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05707009

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Vascroft Estate 861 Coronation Road London, NW10 7PT,

Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Aug 13
Director Left
Mar 15
Director Left
Feb 21
Loan Cleared
Mar 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOHIL, Dhruti

Active
Vascroft Estate, LondonNW10 7PT
Born November 1989
Director
Appointed 14 Oct 2024

VORA, Chandni Kalpesh

Active
53 Kynance Gardens, StanmoreHA7 2QJ
Born March 1976
Director
Appointed 13 Feb 2006

VEKARIA, Mitesh Shashikant

Resigned
35 Francis Road, HarrowHA1 2QX
Secretary
Appointed 13 Feb 2006
Resigned 02 Sept 2014

ABERGAN REED NOMINEES LTD

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate nominee secretary
Appointed 13 Feb 2006
Resigned 14 Feb 2006

VEKARIA, Khyati Arjan

Resigned
14 Crawford Avenue, WembleyHA0 2HT
Born August 1981
Director
Appointed 13 Feb 2006
Resigned 11 Feb 2021

VEKARIA, Mitesh Shashikant

Resigned
35 Francis Road, HarrowHA1 2QX
Born July 1977
Director
Appointed 13 Feb 2006
Resigned 02 Sept 2014

VEKARIA, Panna Arjan

Resigned
Park Road, UxbridgeUB8 1NS
Born May 1977
Director
Appointed 13 Feb 2006
Resigned 14 Oct 2024

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 13 Feb 2006
Resigned 14 Feb 2006

Persons with significant control

3

2 Active
1 Ceased

Mrs Dhruti Gohil

Active
Vascroft Estate, LondonNW10 7PT
Born November 1989

Nature of Control

Significant influence or control
Notified 14 Oct 2024

Ms Panna Arjan Vekaria

Ceased
Vascroft Estate, LondonNW10 7PT
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2024

Ms Chandni Kalpesh Vora

Active
Vascroft Estate, LondonNW10 7PT
Born March 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
363aAnnual Return
Legacy
18 April 2006
88(2)R88(2)R
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
123Notice of Increase in Nominal Capital
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Incorporation Company
13 February 2006
NEWINCIncorporation