Advanced company searchLink opens in new window

ARGENT COUNTRY HOMES LIMITED

Company number 02079470

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
11 Jul 2023 CH01 Director's details changed for Mr Robert Argent on 11 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Richard Argent on 11 July 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 AA Micro company accounts made up to 30 September 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
17 Sep 2021 AA Micro company accounts made up to 30 September 2020
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 AA Micro company accounts made up to 30 September 2019
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
12 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
20 May 2019 AD01 Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Blois Meadow Business Centre Steeple Bumpstead Haverhill Suffolk CB9 7BN on 20 May 2019
30 Jan 2019 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
06 Apr 2018 PSC01 Notification of Robert Argent as a person with significant control on 6 April 2016
06 Apr 2018 PSC01 Notification of Richard Argent as a person with significant control on 6 April 2016
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
13 Jun 2017 AD01 Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017
28 May 2017 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 28 May 2017
22 Feb 2017 AA Micro company accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000