Get an alert when V.H.E. CONSTRUCTION PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-09-30

Confirmation statement due

2026-06-20 (in 1mo)

Last made up 2025-06-06

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the Company's cash flow and forecasts and believe it has sufficient resources to continue operating until 31 December 2026. Renew Holdings plc has also provided a letter of support confirming it will fund the Company if needed to meet its liabilities through that date. Further details of Renew Holdings plc's going concern assessment are available in its Annual Report, which can be requested from its registered office. Accordingly, the directors consider the going concern basis appropriate for these financial statements.”

Group structure

  1. V.H.E. CONSTRUCTION PLC · parent
    1. VHE Technology Limited 100% · England · Dormant
    2. VHE (Civil Engineering) Limited 100% · England · Dormant
    3. Geodur UK Limited 100% · England · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 27 resigned

Name Role Appointed Born Nationality
RENEW NOMINEES LIMITED Corporate Secretary 2002-02-15
BELL, Malcolm John Director 2025-03-20 Dec 1972 British
DE LA MOTTE, Tom Director 2025-07-22 Mar 1970 British
HARKER, Adam David Director 2025-03-20 May 1985 British
RENEW CORPORATE DIRECTOR LIMITED Corporate Director 2005-09-28
Show 27 resigned officers
Name Role Appointed Resigned
BARKER, Roger Winston Secretary 2000-06-30 2002-02-15
GREASLEY, Antony Frederick Secretary 1993-06-10 1998-01-05
LITTLEHALES, Richard Secretary 1998-03-02 2000-06-30
PARKINSON, John Secretary 1998-01-05 1998-03-02
THOMSON, Brian Malcolm Secretary 1993-06-10
BARKER, Roger Winston Director 2001-10-18 2002-07-04
BOWER, John Rolove Director 1993-09-22 1996-01-31
BOWER, John Rolove Director 1993-08-01 1993-09-03
COX, Richard James Director 2005-05-17 2005-05-31
COX, Richard James Director 2003-02-06 2005-04-27
FEAST, Roger Director 2002-02-15 2003-10-03
GERRARD, Paul Daniel Director 2000-06-30 2000-07-31
GOLDSWORTHY, Mark Director 2019-10-01 2025-03-20
GREASLEY, Antony Frederick Director 1993-06-10 1998-01-05
KING, Richard Anthony Director 1997-12-09
LAYCOCK, Michael Director 2000-06-30 2001-10-05
LITTLEHALES, Richard Director 1998-03-02 2000-06-30
MARSHALL, Steven Matthew Director 2006-02-20 2022-09-30
MCARTHUR, Alexander Nigel Director 2002-02-15 2005-09-28
PARKINSON, John Director 1997-03-04 2000-06-20
PEARSON, Valerie Director 2002-07-04 2007-08-23
SCOTT, Paul Director 2014-07-21 2025-07-22
STIFF, Stephen Director 2006-02-20 2019-10-01
THOMSON, Brian Malcolm Director 1998-06-08
UNDERWOOD, Philip John Director 1997-09-09 2008-09-19
WALDRON, Brian Geoffrey Director 2000-06-30
WILSON, Gordon Ian Director 2006-02-20 2023-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Renew Holdings Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 224 total filings

Date Type Category Description
2025-12-22 AA accounts Accounts with accounts type full
2025-11-11 MR04 mortgage Mortgage satisfy charge full
2025-11-11 MR04 mortgage Mortgage satisfy charge full
2025-07-24 AP01 officers Appoint person director company with name date PDF
2025-07-24 TM01 officers Termination director company with name termination date PDF
2025-06-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-14 AP01 officers Appoint person director company with name date PDF
2025-04-14 AP01 officers Appoint person director company with name date PDF
2025-04-14 TM01 officers Termination director company with name termination date PDF
2024-12-24 AA accounts Accounts with accounts type full
2024-11-01 AD01 address Change registered office address company with date old address new address PDF
2024-10-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-09 TM01 officers Termination director company with name termination date PDF
2023-12-24 AA accounts Accounts with accounts type full
2023-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-13 TM01 officers Termination director company with name termination date PDF
2023-01-07 AA accounts Accounts with accounts type full
2022-12-21 MR04 mortgage Mortgage satisfy charge full
2022-11-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page