Background WavePink WaveYellow Wave

V & F HOMES LIMITED (10262998)

V & F HOMES LIMITED (10262998) is an active UK company. incorporated on 5 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. V & F HOMES LIMITED has been registered for 9 years. Current directors include BROWN, Andrew David Cunningham, HANDFORD, Laura Susan, HICKMAN, George John Charles and 1 others.

Company Number
10262998
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
24 Haymarket, London, SW1Y 4DG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BROWN, Andrew David Cunningham, HANDFORD, Laura Susan, HICKMAN, George John Charles, VAUGHAN, Charles Joseph
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V & F HOMES LIMITED

V & F HOMES LIMITED is an active company incorporated on 5 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. V & F HOMES LIMITED was registered 9 years ago.(SIC: 68201)

Status

active

Active since 9 years ago

Company No

10262998

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

24 Haymarket London, SW1Y 4DG,

Previous Addresses

24 Haymarket Haymarket London SW1Y 4DG England
From: 5 May 2021To: 28 October 2025
3rd Floor, 12 Gough Square London EC4A 3DW England
From: 5 July 2016To: 5 May 2021
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Owner Exit
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Owner Exit
Dec 22
New Owner
Dec 22
Funding Round
Feb 23
Funding Round
Feb 23
Loan Secured
Apr 23
Loan Secured
May 23
Funding Round
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
11
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TAYLER BRADSHAW LIMITED

Active
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 28 Apr 2021

BROWN, Andrew David Cunningham

Active
LondonSW1Y 4DG
Born April 1976
Director
Appointed 03 Jul 2020

HANDFORD, Laura Susan

Active
LondonSW1Y 4DG
Born December 1981
Director
Appointed 30 Sept 2020

HICKMAN, George John Charles

Active
LondonSW1Y 4DG
Born September 1975
Director
Appointed 03 Jul 2020

VAUGHAN, Charles Joseph

Active
LondonSW1Y 4DG
Born January 1975
Director
Appointed 29 Jan 2021

AUST, Martin James Richard

Resigned
12 Gough Square, LondonEC4A 3DW
Born June 1966
Director
Appointed 18 Nov 2016
Resigned 30 Sept 2020

HANBURY, James Robert

Resigned
12 Gough Square, LondonEC4A 3DW
Born July 1979
Director
Appointed 18 Nov 2016
Resigned 02 Oct 2017

HICKMAN, Thomas Peter

Resigned
12 Gough Square, LondonEC4A 3DW
Born February 1973
Director
Appointed 18 Nov 2016
Resigned 29 Jun 2020

VAUGHAN, Jerome Henry

Resigned
12 Gough Square, LondonEC4A 3DW
Born April 1973
Director
Appointed 05 Jul 2016
Resigned 29 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Joseph Vaughan

Active
LondonW6 0BP
Born January 1975

Nature of Control

Significant influence or control
Notified 22 Jun 2021
LondonEC4A 3DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 22 Jun 2021
12 Gough Square, LondonEC4A 3DW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 05 Jul 2016
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
14 September 2024
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
24 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement
5 March 2024
CS01Confirmation Statement
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
23 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 February 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
8 June 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 April 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
19 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Resolution
11 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Incorporation Company
5 July 2016
NEWINCIncorporation