Advanced company searchLink opens in new window

REED HOMES LTD

Company number 05995442

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 Mar 2024 AD01 Registered office address changed from Victoria House M & a Accountants 400 Pavilion Drive Brackmills Northampton NN4 7PA England to C/O Maitland Associates , Victory House 400 Pavilion Drive. Brackmills Business Park Northampton Northamptonshire NN4 7PA on 21 March 2024
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 AD01 Registered office address changed from Brooklands Packington Lane Coleshill Birmingham B46 2QP England to Victoria House M & a Accountants 400 Pavilion Drive Brackmills Northampton NN4 7PA on 3 August 2023
06 Apr 2023 AD01 Registered office address changed from First Floor, Castle House Dawson Road Bletchley Milton Keynes MK1 1QT England to Brooklands Packington Lane Coleshill Birmingham B46 2QP on 6 April 2023
10 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2023 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to First Floor, Castle House Dawson Road Bletchley Milton Keynes MK1 1QT on 2 February 2023
16 Dec 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
16 Dec 2022 CH01 Director's details changed for Mr David James Reed on 3 August 2022
19 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2022 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Mr David James Reed on 12 January 2021
14 Jan 2021 CS01 Confirmation statement made on 13 October 2020 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 MR04 Satisfaction of charge 1 in full
19 Jun 2020 AD01 Registered office address changed from Old Oak Birch Lane Chavey Down Ascot SL5 8RF to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 19 June 2020
20 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
25 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 AAMD Amended total exemption small company accounts made up to 31 December 2015
05 Jan 2018 AAMD Amended total exemption full accounts made up to 31 December 2016