Advanced company searchLink opens in new window

HERAN HOMES LIMITED

Company number 10786931

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)
26 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
21 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
02 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2019 CS01 Confirmation statement made on 23 May 2019 with updates
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
08 Sep 2018 PSC01 Notification of Jagvinder Singh Heran as a person with significant control on 24 May 2017
07 Sep 2018 PSC01 Notification of Kirandeep Kaur Heran as a person with significant control on 24 May 2017
07 Sep 2018 PSC01 Notification of Navneet Kaur Heran as a person with significant control on 24 May 2017
07 Sep 2018 PSC01 Notification of Dalvinder Singh Heran as a person with significant control on 24 May 2017
06 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 6 September 2018
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 CS01 Confirmation statement made on 23 May 2018 with updates
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 AD01 Registered office address changed from Trilogy Suite Retreat Street Wolverhampton WV3 0JF United Kingdom to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 6 August 2018
24 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted