Advanced company searchLink opens in new window

VIOLET (HOMES) LIMITED

Company number 02192477

Filter by category

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)
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
10 Jan 2023 PSC05 Change of details for Bradleyjd Limited as a person with significant control on 10 January 2023
04 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
04 Jan 2023 CH01 Director's details changed for Mr James Dax Bradley on 3 January 2023
04 Jan 2023 CH01 Director's details changed for Mr Edward Robinson Bradley on 3 January 2023
04 Jan 2023 AD01 Registered office address changed from Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF England to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 4 January 2023
04 Jan 2023 TM01 Termination of appointment of Janet Susan Bradley as a director on 3 January 2023
06 Apr 2022 AA Micro company accounts made up to 31 August 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
10 Dec 2020 PSC02 Notification of Bradleyjd Limited as a person with significant control on 4 December 2020
10 Dec 2020 PSC07 Cessation of James Dax Bradley as a person with significant control on 4 December 2020
10 Dec 2020 PSC04 Change of details for Mr Edward Robinson Bradley as a person with significant control on 4 December 2020
10 Dec 2020 PSC01 Notification of James Dax Bradley as a person with significant control on 4 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
09 Jun 2020 AP01 Appointment of Mr James Dax Bradley as a director on 8 June 2020
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
03 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
05 Jul 2018 AD01 Registered office address changed from Sterling House 501 Middloon Road Chadderton Oldham Lancs OL9 9LY to Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF on 5 July 2018