VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED
Company number 00920913
- Company Overview for VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED (00920913)
- Filing history for VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED (00920913)
- People for VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED (00920913)
- Charges for VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED (00920913)
- More for VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED (00920913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | CH01 | Director's details changed for Mr Nigel Craig Greenhalgh on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Nigel Craig Greenhalgh as a person with significant control on 17 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG England to Forge Cottage 106 High Street Godstone Surrey RH9 8DR on 17 October 2022 | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2021 | AA01 | Current accounting period shortened from 31 July 2020 to 30 July 2020 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Nigel Craig Greenhalgh on 1 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Nigel Craig Greenhalgh as a person with significant control on 1 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Mar 2020 | AD01 | Registered office address changed from East Wing Harewood House Outwood Lane Outwood Surrey RH1 5PN to 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG on 16 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
28 Jan 2020 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
24 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates |