Background WavePink WaveYellow Wave

VAULT HOMES LIMITED (07074132)

VAULT HOMES LIMITED (07074132) is an active UK company. incorporated on 12 November 2009. with registered office in Rickmansworth. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. VAULT HOMES LIMITED has been registered for 16 years. Current directors include WEBSTER, Gemma Jane.

Company Number
07074132
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
Rear Of, Rickmansworth, WD3 1AB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WEBSTER, Gemma Jane
SIC Codes
41202, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAULT HOMES LIMITED

VAULT HOMES LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Rickmansworth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. VAULT HOMES LIMITED was registered 16 years ago.(SIC: 41202, 43290)

Status

active

Active since 16 years ago

Company No

07074132

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Rear Of 144 High Street Rickmansworth, WD3 1AB,

Previous Addresses

C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom
From: 31 May 2022To: 22 December 2025
Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
From: 12 July 2011To: 31 May 2022
26 Ebury Road Rickmansworth Hertfordshire WD3 1BN United Kingdom
From: 12 November 2009To: 12 July 2011
Timeline

2 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Aug 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEBSTER, Gemma Jane

Active
RickmansworthWD3 7BZ
Born December 1980
Director
Appointed 12 Nov 2009

SEWELL, Gary Lawrence

Resigned
26 Ebury Road, RickmansworthWD3 1BN
Born January 1969
Director
Appointed 12 Nov 2009
Resigned 09 Aug 2011

Persons with significant control

1

Miss Gemma Webster

Active
RickmansworthWD3 7BZ
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Incorporation Company
12 November 2009
NEWINCIncorporation