Advanced company searchLink opens in new window

HOMEFIX (HOME COUNTIES) LTD

Company number 09081337

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)
14 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
14 Jun 2024 PSC04 Change of details for Mr Barry Thurston as a person with significant control on 1 June 2024
14 Jun 2024 CH01 Director's details changed for Mr Barry Thurston on 1 June 2024
14 Jun 2024 CH01 Director's details changed for Mrs Nikki Thurston on 1 June 2024
14 Jun 2024 PSC04 Change of details for Mrs Nikki Thurston as a person with significant control on 1 June 2024
14 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
21 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
02 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
04 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2021 CH01 Director's details changed for Mr Barry Thurston on 30 June 2021
30 Jun 2021 PSC04 Change of details for Mr Barry Thurston as a person with significant control on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Barry Thurston on 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
07 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
21 Sep 2016 AD01 Registered office address changed from 33 Colossus Way Bletchley Milton Keynes MK3 6GU to C/O Spicer&Co 5 Eleanors Cross Staple House Dunstable LU6 1SU on 21 September 2016
11 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1