Advanced company searchLink opens in new window

HIGHPOINT HOUSING LIMITED

Company number 04864127

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2019 DS01 Application to strike the company off the register
06 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
17 Jul 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
23 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
18 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 9
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 8
01 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Helen Diane Stevens on 11 August 2011
11 Aug 2011 CH01 Director's details changed for Scott Eric Stevens on 11 August 2011
11 Aug 2011 CH03 Secretary's details changed for Helen Diane Stevens on 11 August 2011
11 Aug 2011 AD01 Registered office address changed from 32 Firmin Avenue Boughton Court Maidstone Kent ME17 4SP on 11 August 2011