HERITAGE HOMES (MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 04755914 |
Category | Private Limited Company |
Incorporated | 07 May 2003 |
Age | 21 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
HERITAGE HOMES (MIDLANDS) LIMITED is an active private limited company with number 04755914. It was incorporated 21 years, 28 days ago, on 07 May 2003. The company address is Unit 9 Albion Gateway Unit 9 Albion Gateway, Burton On Trent, DE13 0FY, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 28 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-28
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Gazette filings brought up to date
Date: 05 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 28 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-28
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-10
Officer name: James Nicholas Sproston Challener
Documents
Change account reference date company previous shortened
Date: 28 Jul 2021
Action Date: 28 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-28
Made up date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Michael Sproston Challener
Change date: 2021-01-28
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-28
Officer name: Mr Nicholas Michael Sproston Challener
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
Old address: Oak Tree House Burton Road Repton Derbyshire DE65 6FN
Change date: 2021-01-28
New address: Unit 9 Albion Gateway Milan Road Burton on Trent DE13 0FY
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-29
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Termination secretary company with name termination date
Date: 23 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-15
Officer name: Nicholas Michael Sproston Challener
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-23
Old address: Unit 4 Wexford Court Sandown Road Ascot Drive Derby Derbyshire DE24 8AM
New address: Oak Tree House Burton Road Repton Derbyshire DE65 6FN
Documents
Mortgage satisfy charge full
Date: 17 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 17 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Nicholas Sproston Challener
Appointment date: 2018-01-03
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Elizabeth Challener
Termination date: 2018-01-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-29
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-29
Documents
Change account reference date company previous shortened
Date: 13 Jul 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-30
New date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Mortgage satisfy charge full
Date: 13 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Gazette filings brought up to date
Date: 17 Nov 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-26
Officer name: Nicholas Michael Sproston Challener
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Gazette filings brought up to date
Date: 16 Sep 2014
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 16 Sep 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 30 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-30
Documents
Dissolved compulsory strike off suspended
Date: 20 Dec 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Gazette filings brought up to date
Date: 05 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous shortened
Date: 26 Jul 2012
Action Date: 30 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-30
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Change sail address company with old address
Date: 19 Jul 2012
Category: Address
Type: AD02
Old address: Apt 23 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ
Documents
Change account reference date company previous extended
Date: 27 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-31
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Elizabth Challener
Change date: 2011-05-08
Documents
Change person secretary company with change date
Date: 22 Sep 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-08
Officer name: Nicholas Michael Sproston Challener
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Michael Sproston Challener
Change date: 2011-05-08
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Move registers to registered office company
Date: 20 May 2011
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Address
Type: AD01
Old address: Bretby Hall Bretby Park Burton on Trent Staffordshire DE15 0QQ
Change date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 06 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-15
Old address: Apt 23 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Move registers to sail company
Date: 28 May 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 28 May 2010
Action Date: 28 May 2010
Category: Address
Type: AD01
Change date: 2010-05-28
Old address: C/O Uhy Hacker Young St James Buiding 79 Oxford Street Manchester M1 6HT
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Elizabth Challener
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tina challener / 07/05/2009
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas challener / 07/05/2009
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nicholas challener / 07/05/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas challener / 07/05/2008
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/06; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/05; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 19/04/07 from: 43G bretby business park ashby road burton road burton on trent staffs DE15 0YZ
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 23/03/07 from: c/o uhy hacker young st james building manchester M1 6HT
Documents
Legacy
Date: 07 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 28/08/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
Documents
Legacy
Date: 28 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ADVANCED SCAFFOLD ACCESS & PROTECTION LTD
2/1 52 CONISBOROUGH ROAD,GLASGOW,G34 9QG
Number: | SC625693 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LEITH AVENUE,,LARKHALL,ML9 3LY
Number: | SC554794 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE COURT (YEOVIL) LIMITED
32 PRINCES STREET,SOMERSET,BA20 1EQ
Number: | 05173364 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 WALDEGRAVE ROAD,TEDDINGTON,TW11 8HT
Number: | 11164174 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
82 ST JOHN STREET,LONDON,EC1M 4JN
Number: | OC414956 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
155 CHANNEL VIEW ROAD,CARDIFF,CF11 7HY
Number: | 09064961 |
Status: | ACTIVE |
Category: | Private Limited Company |