Background WavePink WaveYellow Wave

VANDY'S PROPERTIES LTD (11662247)

VANDY'S PROPERTIES LTD (11662247) is an active UK company. incorporated on 6 November 2018. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VANDY'S PROPERTIES LTD has been registered for 7 years. Current directors include KAUR, Vandy.

Company Number
11662247
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
H9 Charles House, Southall, UB2 4BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAUR, Vandy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANDY'S PROPERTIES LTD

VANDY'S PROPERTIES LTD is an active company incorporated on 6 November 2018 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VANDY'S PROPERTIES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11662247

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

H9 Charles House Bridge Road Southall, UB2 4BD,

Previous Addresses

Unit F5 Charles House Bridge Road Southall UB2 4BD England
From: 11 October 2024To: 25 March 2025
Unit 5 Charles House Bridge Road Southall UB2 4BD England
From: 31 August 2024To: 11 October 2024
H9 Bridge Road Charles House Southall UB2 4BD United Kingdom
From: 6 November 2018To: 31 August 2024
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Apr 19
Director Joined
Aug 21
New Owner
Jan 22
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Jun 24
Director Left
Apr 26
Owner Exit
Apr 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KAUR, Vandy

Active
Bridge Road, SouthallUB2 4BD
Born November 1978
Director
Appointed 06 Nov 2018

SINGH, Diljeet

Resigned
Bridge Road, SouthallUB2 4BD
Born February 1975
Director
Appointed 12 Sept 2023
Resigned 30 Mar 2026

SINGH, Diljeet

Resigned
Bridge Road, SouthallUB2 4BD
Born January 1975
Director
Appointed 13 Aug 2021
Resigned 12 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Diljeet Singh

Ceased
Bridge Road, SouthallUB2 4BD
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 08 Jan 2022
Ceased 30 Mar 2026

Mrs Vandy Kaur

Active
Bridge Road, SouthallUB2 4BD
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Incorporation Company
6 November 2018
NEWINCIncorporation