Advanced company searchLink opens in new window

SANDHURST HOUSE LTD

Company number 10340644

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)
08 Feb 2024 AA Unaudited abridged accounts made up to 31 August 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
31 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
31 Oct 2022 PSC04 Change of details for Mr Dayanand Casseeram as a person with significant control on 31 October 2022
31 Oct 2022 PSC07 Cessation of Abdool Cader Ally-Hosain as a person with significant control on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Abdool Cader Ally-Hosain as a director on 31 October 2022
25 Oct 2022 AA Unaudited abridged accounts made up to 31 August 2022
01 Apr 2022 CS01 Confirmation statement made on 11 October 2021 with no updates
26 Nov 2021 AA Unaudited abridged accounts made up to 31 August 2021
15 Dec 2020 AA Unaudited abridged accounts made up to 31 August 2020
15 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
18 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
19 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with updates
13 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 11/10/2018
22 Aug 2019 AA Unaudited abridged accounts made up to 31 August 2018
31 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
14 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading Status of Shares and Shareholder Information) was registered on 13/09/2019.
16 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
06 Dec 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
10 Oct 2016 CH01 Director's details changed for Mr Cader Ally-Hosain on 7 October 2016
27 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
22 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted