Background WavePink WaveYellow Wave

VISION HOMES (HACKNEY) LIMITED (06020570)

VISION HOMES (HACKNEY) LIMITED (06020570) is an active UK company. incorporated on 6 December 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VISION HOMES (HACKNEY) LIMITED has been registered for 19 years. Current directors include SEAMAN, Grahame Donald Crisp, SULH, Permjit.

Company Number
06020570
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
The Thames Suite, 133 Creek Road, London, SE8 3BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SEAMAN, Grahame Donald Crisp, SULH, Permjit
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION HOMES (HACKNEY) LIMITED

VISION HOMES (HACKNEY) LIMITED is an active company incorporated on 6 December 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VISION HOMES (HACKNEY) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06020570

LTD Company

Age

19 Years

Incorporated 6 December 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 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

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

The Thames Suite, 133 Creek Road Greenwich London, SE8 3BU,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Dec 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SULH, Permjit Singh

Active
The Thames Suite, 133 Creek Road, LondonSE8 3BU
Secretary
Appointed 06 Dec 2006

SEAMAN, Grahame Donald Crisp

Active
The Thames Suite, 133 Creek Road, LondonSE8 3BU
Born February 1946
Director
Appointed 06 Dec 2006

SULH, Permjit

Active
The Thames Suite, 133 Creek Road, LondonSE8 3BU
Born September 1968
Director
Appointed 06 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 2006
Resigned 06 Dec 2006
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
26 September 2007
225Change of Accounting Reference Date
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
288bResignation of Director or Secretary
Incorporation Company
6 December 2006
NEWINCIncorporation