Advanced company searchLink opens in new window

ARMITAGE HOMES LIMITED

Company number 03278421

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)
21 Dec 2023 AA Micro company accounts made up to 31 August 2023
20 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
16 Oct 2023 PSC07 Cessation of Raymond Bernard Victor Failes as a person with significant control on 2 August 2023
12 Oct 2023 PSC01 Notification of Anne Fiona Failes as a person with significant control on 2 August 2023
12 Oct 2023 CH01 Director's details changed for Mr Thomas Alan Williams on 12 October 2023
29 Aug 2023 TM01 Termination of appointment of Raymond Bernard Victor Failes as a director on 13 July 2022
08 Aug 2023 AP01 Appointment of Daniel Ryan Failes as a director on 2 August 2023
28 Feb 2023 AA Micro company accounts made up to 31 August 2022
23 Dec 2022 PSC04 Change of details for Thomas Alan Williams as a person with significant control on 22 December 2022
23 Dec 2022 PSC04 Change of details for Mr Raymond Bernard Victor Failes as a person with significant control on 22 December 2022
23 Dec 2022 PSC04 Change of details for Simon George Cooper Hill as a person with significant control on 22 December 2022
22 Dec 2022 CH01 Director's details changed for Mr Thomas Alan Williams on 22 December 2022
22 Dec 2022 CH01 Director's details changed for Simon George Cooper Hill on 22 December 2022
22 Dec 2022 CH03 Secretary's details changed for Simon George Cooper Hill on 22 December 2022
22 Dec 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 22 December 2022
16 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
22 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 August 2019
12 Mar 2020 PSC07 Cessation of Thomas Alan Williams as a person with significant control on 6 April 2016
12 Mar 2020 PSC07 Cessation of Simon George Cooper Hill as a person with significant control on 6 April 2016
12 Mar 2020 PSC07 Cessation of Raymond Bernard Victor Failes as a person with significant control on 6 April 2016
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates