Advanced company searchLink opens in new window

QUALITY HOMES MANAGEMENT LIMITED

Company number 06505419

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)
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
17 Jan 2022 MR01 Registration of charge 065054190002, created on 14 January 2022
13 Jan 2022 MR01 Registration of charge 065054190001, created on 13 January 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
06 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
20 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 PSC01 Notification of Dean Thomas Roberts as a person with significant control on 15 February 2017
27 Jul 2017 PSC07 Cessation of Leandra Bluett as a person with significant control on 27 July 2017
27 Jul 2017 PSC01 Notification of Leandra Bluett as a person with significant control on 4 May 2017
14 Jul 2017 CS01 Confirmation statement made on 15 February 2017 with updates
14 Jul 2017 AD01 Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to York House Church Lane Chalfont St. Peter Gerrards Cross SL9 9RE on 14 July 2017
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2016