Advanced company searchLink opens in new window

ANDREW HOMES (SHEPSHED) LIMITED

Company number 06447452

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Dec 2008 363a Return made up to 07/12/08; full list of members
24 Dec 2008 288c Director and Secretary's Change of Particulars / andrew blandford / 02/11/2008 / HouseName/Number was: , now: 2; Street was: 4 stables mews, now: otterburn drive; Area was: off manor road, now: allestree; Post Town was: south wingfield, now: derby; Post Code was: DE66 7NH, now: DE22 2TJ; Country was: , now: united kingdom
05 Aug 2008 288c Director's Change of Particulars / andrew spencer / 01/01/2008 /
05 Aug 2008 288c Director's Change of Particulars / andrew spencer / 01/01/2008 / HouseName/Number was: , now: 18; Street was: 15 snibston court, now: st. Faiths drive; Area was: ashby road, now: ; Post Code was: LE67 3JZ, now: LE67 3DQ; Country was: , now: united kingdom
04 Jun 2008 225 Accounting reference date shortened from 31/12/2008 to 31/10/2008
19 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
19 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
24 Jan 2008 287 Registered office changed on 24/01/08 from: suite 4, dunn house, 13 phoenix park, telford way coalville leicestershire LE67 3HB
22 Jan 2008 395 Particulars of mortgage/charge
07 Dec 2007 NEWINC Incorporation