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)
02 Aug 2017 MR01 Registration of charge 049736100005, created on 26 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Jul 2017 MR04 Satisfaction of charge 1 in full
10 Jul 2017 MR04 Satisfaction of charge 049736100002 in full
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Jan 2017 MR01 Registration of charge 049736100004, created on 23 December 2016
04 Jan 2017 MR01 Registration of charge 049736100003, created on 23 December 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Jul 2016 TM01 Termination of appointment of Stephen Edward Bantoft as a director on 19 December 2015
13 Nov 2015 MR01 Registration of charge 049736100002, created on 30 October 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
08 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
30 Jun 2014 CH01 Director's details changed for Roger Stephen Smith on 30 June 2014
30 Jun 2014 CH01 Director's details changed for Mr Stephen Edward Bantoft on 30 June 2014
30 Jun 2014 CH03 Secretary's details changed for Mr John Glennon on 30 June 2014
03 Oct 2013 AP01 Appointment of Mr Antony Howland as a director
02 Oct 2013 AP01 Appointment of Mr John Glennon as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 100
18 Dec 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 30 June 2012