Advanced company searchLink opens in new window

AMOS HOMES GROUP LTD

Company number 09783852

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
16 Nov 2023 AP01 Appointment of Mr Graham Paul Young as a director on 16 November 2023
16 Nov 2023 TM01 Termination of appointment of Sid Mark John Sutton as a director on 16 November 2023
15 Aug 2023 MR01 Registration of charge 097838520005, created on 11 August 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
14 Feb 2023 PSC07 Cessation of Simon Sebastian Orange as a person with significant control on 5 April 2022
29 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 16 June 2022
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 100
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2022.
27 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of registered office/ removal of director/ transfer of shares/ company business 05/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 TM01 Termination of appointment of Graham Paul Young as a director on 5 April 2022
21 Apr 2022 AD01 Registered office address changed from 1 Goose Green Altrincham Cheshire WA14 1DW England to St Johns House St. John Street Ashbourne Derbyshire DE6 1GH on 21 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
05 Feb 2021 SH08 Change of share class name or designation
05 Feb 2021 MA Memorandum and Articles of Association
05 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointment of director 10/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 PSC01 Notification of Sid Mark John Sutton as a person with significant control on 10 December 2020
26 Jan 2021 PSC02 Notification of Amos Group Limited as a person with significant control on 10 December 2020
26 Jan 2021 PSC04 Change of details for Mr Simon Sebastian Orange as a person with significant control on 10 December 2020
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 99
26 Jun 2020 AA Total exemption full accounts made up to 30 June 2019