Advanced company searchLink opens in new window

UNIVERSAL STUDENT LIVING LIMITED

Company number 08058279

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)
07 May 2024 TM01 Termination of appointment of Graham Rogers as a director on 25 April 2024
07 May 2024 AP01 Appointment of Joanna Yin Yin Gok as a director on 25 April 2024
07 May 2024 AP01 Appointment of Alan Yew Kuen Tang as a director on 25 April 2024
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
31 Aug 2023 AA Accounts for a small company made up to 31 March 2023
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
04 Oct 2022 CH01 Director's details changed for Mr Graham Rogers on 4 October 2022
16 Aug 2022 AA Accounts for a small company made up to 31 March 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 1 October 2021 with updates
29 Jul 2021 AD01 Registered office address changed from Ermine House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Hornbeam House Hookstone Road Harrogate North Yorkshire HG2 8QT on 29 July 2021
29 Jul 2021 PSC07 Cessation of Bruce Henry Clark as a person with significant control on 28 July 2021
29 Jul 2021 PSC02 Notification of Homes for Students Limited as a person with significant control on 28 July 2021
29 Jul 2021 TM02 Termination of appointment of Clare Victoria Norton as a secretary on 28 July 2021
29 Jul 2021 TM01 Termination of appointment of Bruce Henry Clark as a director on 28 July 2021
29 Jul 2021 AP01 Appointment of Martin Corbett as a director on 28 July 2021
29 Jul 2021 AP01 Appointment of Mr Graham Rogers as a director on 28 July 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 AP03 Appointment of Clare Victoria Norton as a secretary on 1 September 2020
01 Oct 2020 TM02 Termination of appointment of Christopher William Mcvitty as a secretary on 1 September 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
15 Sep 2020 AD01 Registered office address changed from 50 Caxton Close Andover SP10 3FG United Kingdom to Ermine House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 15 September 2020
15 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
15 May 2020 PSC07 Cessation of Chris William Mcvitty as a person with significant control on 5 April 2020
31 Mar 2020 TM01 Termination of appointment of John Mark Lindsay Brown as a director on 31 March 2020