Advanced company searchLink opens in new window

AMOS HOMES (BUXTON) LTD

Company number 09676617

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)
27 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
29 Jan 2024 MR01 Registration of charge 096766170008, created on 26 January 2024
29 Jan 2024 MR01 Registration of charge 096766170009, created on 26 January 2024
29 Nov 2023 TM01 Termination of appointment of Sid Mark John Sutton as a director on 16 November 2023
01 Sep 2023 MR04 Satisfaction of charge 096766170004 in full
01 Sep 2023 MR04 Satisfaction of charge 096766170005 in full
15 Aug 2023 MR01 Registration of charge 096766170006, created on 11 August 2023
15 Aug 2023 MR01 Registration of charge 096766170007, created on 11 August 2023
21 Jul 2023 MR04 Satisfaction of charge 096766170003 in full
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
03 Apr 2023 MR01 Registration of charge 096766170004, created on 24 March 2023
03 Apr 2023 MR01 Registration of charge 096766170005, created on 24 March 2023
27 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Feb 2022 PSC07 Cessation of Mark Sutton as a person with significant control on 1 July 2018
08 Feb 2022 PSC07 Cessation of Simon Sebastian Orange as a person with significant control on 1 July 2018
08 Feb 2022 PSC07 Cessation of Colin Amos as a person with significant control on 1 July 2018
08 Feb 2022 PSC02 Notification of Amos Homes Group Ltd as a person with significant control on 1 July 2018
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 May 2021 AD01 Registered office address changed from St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England to St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH on 17 May 2021
09 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
01 Feb 2021 AP01 Appointment of Mrs Seth William Amos as a director on 29 January 2021
25 Jun 2020 AA Total exemption full accounts made up to 30 June 2019