Advanced company searchLink opens in new window

HEYFORD HOMES LIMITED

Company number 04973610

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)
08 May 2024 PSC05 Change of details for Heyford Holdings Limited as a person with significant control on 8 May 2024
18 Jan 2024 TM02 Termination of appointment of John Glennon as a secretary on 10 December 2023
18 Jan 2024 TM01 Termination of appointment of John Glennon as a director on 10 December 2023
14 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Dec 2021 AA Accounts for a small company made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Aug 2020 MR04 Satisfaction of charge 049736100005 in full
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
12 Jun 2020 AD01 Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG to Chantry House High Street Coleshill Birmingham B46 3BP on 12 June 2020
12 Jun 2020 MR04 Satisfaction of charge 049736100006 in full
30 Jul 2019 AA Accounts for a small company made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
05 Jul 2018 PSC02 Notification of Heyford Holdings Limited as a person with significant control on 31 January 2018
05 Jul 2018 PSC07 Cessation of The Estate of Stephen Bantoft as a person with significant control on 31 January 2018
05 Jul 2018 PSC07 Cessation of Roger Smith as a person with significant control on 31 January 2018
30 May 2018 MR04 Satisfaction of charge 049736100003 in full
20 Dec 2017 MR01 Registration of charge 049736100006, created on 20 December 2017
06 Nov 2017 AP01 Appointment of Mr Michael John Tracey as a director on 6 November 2017
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016