Advanced company searchLink opens in new window

AXIS HOUSE HOLDINGS LTD

Company number 11577498

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)
09 Jun 2023 CH01 Director's details changed for Sarah Farrant on 3 January 2023
09 Jun 2023 PSC04 Change of details for Elizabeth Annette Farrant as a person with significant control on 3 January 2023
09 Jun 2023 PSC04 Change of details for Mr Robert David Farrant as a person with significant control on 3 January 2023
09 Jun 2023 PSC04 Change of details for Mr James Farrant as a person with significant control on 3 January 2023
09 Jun 2023 PSC04 Change of details for Richard John Farrant as a person with significant control on 3 January 2023
09 Jun 2023 PSC04 Change of details for Frances Josephine Farrant as a person with significant control on 3 January 2023
09 Jun 2023 PSC04 Change of details for Sarah Farrant as a person with significant control on 3 January 2023
09 Jun 2023 PSC04 Change of details for Naomi Farrant as a person with significant control on 3 January 2023
09 Jun 2023 AD01 Registered office address changed from 6 Cobham Road Wimborne BH21 7PE England to 6 Cobham Road Wimborne BH21 7PE on 9 June 2023
09 Jun 2023 PSC07 Cessation of David Allen Farrant as a person with significant control on 22 February 2022
09 Jan 2023 AD01 Registered office address changed from 14 Headlands Business Park, Salisbury Road Blashford Ringwood Hampshire BH24 3PB United Kingdom to 6 Cobham Road Wimborne BH21 7PE on 9 January 2023
07 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
07 Oct 2022 TM01 Termination of appointment of David Allen Farrant as a director on 22 February 2022
28 Sep 2022 PSC04 Change of details for Frances Josephine Farrant as a person with significant control on 28 April 2020
19 May 2022 SH02 Statement of capital on 5 May 2022
  • GBP 831,000.00
12 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
06 Aug 2020 SH02 Statement of capital on 28 April 2020
  • GBP 891,000
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 1,011,000
15 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019