Advanced company searchLink opens in new window

SANDFIELD HOLDINGS LIMITED

Company number 09386205

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)
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
01 Jun 2023 AA Unaudited abridged accounts made up to 31 January 2023
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 January 2022
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
05 Nov 2019 AA Accounts for a small company made up to 31 January 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
10 Apr 2019 PSC04 Change of details for Mr Demis Armen Ohandjanian as a person with significant control on 22 March 2019
10 Apr 2019 PSC04 Change of details for Mr Lindsay Kamal Khan as a person with significant control on 22 March 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1.6
21 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
19 Dec 2018 AA Accounts for a small company made up to 31 January 2018
19 Jun 2018 AA Accounts for a small company made up to 31 January 2017
13 Jun 2018 CH01 Director's details changed for Mr Demis Armen Ohandjanian on 12 June 2018
09 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
09 Feb 2018 AD01 Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX to C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX on 9 February 2018
08 Feb 2018 AAMD Amended full accounts made up to 31 January 2016
17 Oct 2017 AA Full accounts made up to 31 January 2016
19 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Rob Hassell as a director on 6 January 2017
28 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
18 Apr 2016 AP01 Appointment of Mr Rob Hassell as a director on 18 April 2016