Background WavePink WaveYellow Wave

V&A HOMES (YORKSHIRE) LTD (10726005)

V&A HOMES (YORKSHIRE) LTD (10726005) is an active UK company. incorporated on 13 April 2017. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. V&A HOMES (YORKSHIRE) LTD has been registered for 8 years. Current directors include DENMAN, Victoria, MCMANUS, Aiden Thomas.

Company Number
10726005
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
12 Station Parade, Harrogate, HG1 1UE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DENMAN, Victoria, MCMANUS, Aiden Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V&A HOMES (YORKSHIRE) LTD

V&A HOMES (YORKSHIRE) LTD is an active company incorporated on 13 April 2017 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. V&A HOMES (YORKSHIRE) LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10726005

LTD Company

Age

8 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

12 Station Parade Harrogate, HG1 1UE,

Previous Addresses

110 Kings Road Harrogate HG1 5HG England
From: 5 June 2019To: 15 July 2025
First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY United Kingdom
From: 13 April 2017To: 5 June 2019
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Mar 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Feb 20
Loan Cleared
Jul 20
Loan Secured
Sept 20
Director Joined
Aug 21
Loan Secured
Oct 21
Loan Cleared
Apr 22
Loan Cleared
Oct 22
Director Left
Jul 25
Owner Exit
Dec 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DENMAN, Victoria

Active
Station Parade, HarrogateHG1 1UE
Born April 1974
Director
Appointed 13 Apr 2017

MCMANUS, Aiden Thomas

Active
Station Parade, HarrogateHG1 1UE
Born February 1976
Director
Appointed 13 Apr 2017

HARDY, John Michael

Resigned
Station Parade, HarrogateHG1 1UE
Born November 1989
Director
Appointed 03 Aug 2021
Resigned 04 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

V&A Property Group Ltd

Ceased
Lawnswood Busines Park, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Apr 2017
Ceased 12 Apr 2018

Mr Aiden Thomas Mcmanus

Ceased
Kings Road, HarrogateHG1 5HG
Born February 1976

Nature of Control

Significant influence or control
Notified 13 Apr 2017
Ceased 13 Apr 2017
Station Parade, HarrogateHG1 1UE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2017
Ceased 13 Apr 2017
Kings Road, HarrogateHG1 5HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2017
NEWINCIncorporation