Advanced company searchLink opens in new window

ADMIRED HOMES LIMITED

Company number 11965310

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)
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
14 Sep 2023 CH01 Director's details changed for Mr Gary Powell on 2 September 2023
26 Jul 2023 AD01 Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP United Kingdom to 1 Loansdean Wood Morpeth Northumberland NE61 2FB on 26 July 2023
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
16 Jul 2021 PSC01 Notification of Gary Powell as a person with significant control on 30 April 2021
16 Jul 2021 PSC07 Cessation of Admired Group Limited as a person with significant control on 30 April 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 AA01 Previous accounting period extended from 30 April 2020 to 31 May 2020
10 Dec 2020 MR01 Registration of charge 119653100002, created on 4 December 2020
13 Aug 2020 PSC07 Cessation of Gary Powell as a person with significant control on 12 August 2020
13 Aug 2020 PSC02 Notification of Admired Group Limited as a person with significant control on 12 August 2020
01 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
05 Feb 2020 MR01 Registration of charge 119653100001, created on 17 January 2020
05 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
26 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-26
  • GBP 101