Advanced company searchLink opens in new window

XO HOMES LTD

Company number 11489243

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)
22 Mar 2024 AA Micro company accounts made up to 31 July 2023
18 Jan 2024 AA Micro company accounts made up to 31 July 2022
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
19 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 AD01 Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 167C High Street Strood Rochester ME2 4th on 24 May 2023
16 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
08 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 AA Micro company accounts made up to 31 July 2021
14 Sep 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 8 July 2020
24 Nov 2020 CH01 Director's details changed for Mr Ryan David Noyes on 24 November 2020
24 Nov 2020 AD01 Registered office address changed from 167C High Street Strood Rochester ME2 4th United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 24 November 2020
19 Aug 2020 AA Micro company accounts made up to 31 July 2019
04 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/21
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
30 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-30
  • GBP 100

Statement of capital on 2021-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted