Advanced company searchLink opens in new window

AXIS HOMES LIMITED

Company number 06066644

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)
28 Jul 2015 MR01 Registration of charge 060666440003, created on 27 July 2015
16 Jun 2015 MR01 Registration of charge 060666440002, created on 9 June 2015
05 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AD01 Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 16 September 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2009 363a Return made up to 24/01/09; full list of members
24 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
14 Feb 2008 288c Director's particulars changed
14 Feb 2008 363a Return made up to 24/01/08; full list of members
31 Oct 2007 395 Particulars of mortgage/charge
26 Jan 2007 288a New director appointed
26 Jan 2007 287 Registered office changed on 26/01/07 from: 4 park road, moseley birmingham west midlands B13 8AB
26 Jan 2007 288a New secretary appointed