Advanced company searchLink opens in new window

YOUR HOUSE LIMITED

Company number 05253604

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 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
22 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
05 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
18 Oct 2021 CH01 Director's details changed for Mr Graham Stuart Brown on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mr Graham Stuart Brown as a person with significant control on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mr Christopher Paul Compton Goddard as a person with significant control on 18 October 2021
23 Aug 2021 AD01 Registered office address changed from Unit 5a Hackwood Business Park Water End Old Basing Hampshire RG24 7BA United Kingdom to 400a Yorktown Road College Town Sandhurst Berkshire GU47 0PR on 23 August 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 AD01 Registered office address changed from 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA United Kingdom to Unit 5a Hackwood Business Park Water End Old Basing Hampshire RG24 7BA on 22 June 2021
20 Nov 2020 PSC04 Change of details for Mr Graham Stuart Brown as a person with significant control on 20 November 2020
29 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
22 Oct 2018 AD01 Registered office address changed from Waterfields 400a York Town Road College Town Sandhurst Berkshire GU47 0PR United Kingdom to 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA on 22 October 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 AD01 Registered office address changed from Keepers Cottage Hackwood Park Basingstoke Hampshire RG25 2JZ to Waterfields 400a York Town Road College Town Sandhurst Berkshire GU47 0PR on 26 July 2018
19 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100