Background WavePink WaveYellow Wave

VB BUILDING CONSTRUCTION LTD (12592787)

VB BUILDING CONSTRUCTION LTD (12592787) is an active UK company. incorporated on 11 May 2020. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VB BUILDING CONSTRUCTION LTD has been registered for 5 years. Current directors include EHL, Johannes Theodor.

Company Number
12592787
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
7 Old School Mews, Ashford, TN24 9ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EHL, Johannes Theodor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VB BUILDING CONSTRUCTION LTD

VB BUILDING CONSTRUCTION LTD is an active company incorporated on 11 May 2020 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VB BUILDING CONSTRUCTION LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12592787

LTD Company

Age

5 Years

Incorporated 11 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

VB ENGINEERING & CONSTRUCTION LIMITED
From: 11 May 2020To: 27 March 2023
Contact
Address

7 Old School Mews Kennington Ashford, TN24 9ES,

Previous Addresses

Office 5, International House Cray Avenue Orpington BR5 3RS United Kingdom
From: 28 February 2023To: 23 September 2024
B 508 Tower Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 11 May 2020To: 28 February 2023
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jul 20
New Owner
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EHL, Johannes Theodor

Active
Old School Mews, AshfordTN24 9ES
Born April 1970
Director
Appointed 28 Jul 2025

EHL, Johannes Theodor

Resigned
Smiles Place, LondonSE13 7PU
Born April 1970
Director
Appointed 11 May 2020
Resigned 24 Mar 2023

SPRANK, Thorsten

Resigned
Old School Mews, AshfordTN24 9ES
Born March 1965
Director
Appointed 24 Mar 2023
Resigned 28 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Old School Mews, AshfordTN24 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2025

Mr Thorsten Sprank

Ceased
Old School Mews, AshfordTN24 9ES
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2023
Ceased 28 Jul 2025
Cray Avenue, OrpingtonBR5 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2020
Ceased 24 Mar 2023

Mr Johannes Theodor Ehl

Ceased
Smiles Place, LondonSE13 7PU
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 July 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 July 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
25 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 May 2020
NEWINCIncorporation