Advanced company searchLink opens in new window

ZEPHYR HOMES LTD

Company number 11238977

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)
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
11 Feb 2024 CERTNM Company name changed RENOVAT8 homes & property management LTD\certificate issued on 11/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
01 Feb 2024 AD01 Registered office address changed from Wynyard Park House, Fulthorpe 2 Wynyard Avenue Wynyard Billingham TS22 5TB England to 15 Greenwood Road Belasis Court Billingham TS23 4AZ on 1 February 2024
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
09 Jul 2021 AD01 Registered office address changed from Unit 114 , 70-74 Brunwick Street Stockton on Tees TS18 1DW England to Wynyard Park House, Fulthorpe 2 Wynyard Avenue Wynyard Billingham TS22 5TB on 9 July 2021
10 Jun 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 31 March 2021
21 May 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 AD01 Registered office address changed from 18 Westbeck Gardens Middlesbrough TS5 6RY United Kingdom to Unit 114 , 70-74 Brunwick Street Stockton on Tees TS18 1DW on 15 April 2020
15 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
19 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-01
19 Jun 2019 CONNOT Change of name notice
17 Jun 2019 AA Micro company accounts made up to 31 March 2019
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
31 May 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-07
  • GBP 1