Background WavePink WaveYellow Wave

VILLAFONT HOMES (SALE) LIMITED (05978027)

VILLAFONT HOMES (SALE) LIMITED (05978027) is an active UK company. incorporated on 25 October 2006. with registered office in Altrincham. The company operates in the Construction sector, engaged in development of building projects. VILLAFONT HOMES (SALE) LIMITED has been registered for 19 years. Current directors include MCGOFF, Christopher Andrew, MCGOFF, David John Paul, MCGOFF, Declan Thomas and 1 others.

Company Number
05978027
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
1 St. Georges Court, Altrincham, WA14 5UA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGOFF, Christopher Andrew, MCGOFF, David John Paul, MCGOFF, Declan Thomas, MCGOFF, James Matthew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAFONT HOMES (SALE) LIMITED

VILLAFONT HOMES (SALE) LIMITED is an active company incorporated on 25 October 2006 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in development of building projects. VILLAFONT HOMES (SALE) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05978027

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

1 St. Georges Court Altrincham Business Park Altrincham, WA14 5UA,

Previous Addresses

1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom
From: 11 February 2019To: 23 April 2019
Mayfield House Lyon Road Atlantic Street Altrincham Cheshire WA14 5EF
From: 25 October 2006To: 11 February 2019
Timeline

2 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Owner Exit
Jan 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCGOFF, Christopher Andrew

Active
St. Georges Court, AltrinchamWA14 5UA
Secretary
Appointed 25 Oct 2006

MCGOFF, Christopher Andrew

Active
St. Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 25 Oct 2006

MCGOFF, David John Paul

Active
St. Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 25 Oct 2006

MCGOFF, Declan Thomas

Active
St. Georges Court, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 10 Sept 2007

MCGOFF, James Matthew

Active
St. Georges Court, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 10 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 2006
Resigned 25 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Altrincham Business Park, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2022

Mr Christopher Andrew Mcgoff

Ceased
St. Georges Court, AltrinchamWA14 5UA
Born October 1973

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 05 Mar 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
287Change of Registered Office
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
288bResignation of Director or Secretary
Incorporation Company
25 October 2006
NEWINCIncorporation