Advanced company searchLink opens in new window

HDS HOMES LIMITED

Company number 07498804

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)
29 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
15 Jan 2024 AP01 Appointment of Mr Mark Norman Scott as a director on 12 January 2024
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
21 Apr 2022 CH01 Director's details changed for Mr Philip Geoffrey Harward on 21 April 2022
21 Apr 2022 PSC04 Change of details for Mr Philip Geoffrey Harward as a person with significant control on 21 April 2022
21 Apr 2022 AD01 Registered office address changed from Unit 3 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS England to Unit 2 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS on 21 April 2022
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
14 Jun 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
16 Oct 2020 AD01 Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to Unit 3 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS on 16 October 2020
30 Mar 2020 MR01 Registration of charge 074988040004, created on 26 March 2020
30 Mar 2020 MR01 Registration of charge 074988040005, created on 26 March 2020
06 Mar 2020 AD01 Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY to First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 6 March 2020
31 Jan 2020 PSC04 Change of details for Mr Philip Geoffrey Harward as a person with significant control on 27 January 2020
28 Jan 2020 PSC07 Cessation of Mark Norman Scott as a person with significant control on 27 January 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Jan 2020 TM01 Termination of appointment of Mark Norman Scott as a director on 27 January 2020
15 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates