Advanced company searchLink opens in new window

SOCIAL VALUE HOUSING LTD

Company number 12553484

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)
29 Jan 2024 AA Total exemption full accounts made up to 29 April 2023
21 Dec 2023 MR01 Registration of charge 125534840003, created on 14 December 2023
05 Dec 2023 MR01 Registration of charge 125534840001, created on 23 November 2023
05 Dec 2023 MR01 Registration of charge 125534840002, created on 23 November 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
07 Jul 2023 AP01 Appointment of Paul Anthony Banks as a director on 1 May 2023
10 May 2023 PSC02 Notification of Big Help Green Ltd as a person with significant control on 15 March 2023
10 May 2023 PSC09 Withdrawal of a person with significant control statement on 10 May 2023
20 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
31 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
02 Dec 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
08 Aug 2022 TM01 Termination of appointment of Stephen Mcdermott as a director on 8 August 2022
27 Jul 2022 TM01 Termination of appointment of Paul Doughty as a director on 27 July 2022
27 Jul 2022 TM01 Termination of appointment of James Patrick Nicholas Martin as a director on 27 July 2022
15 Jul 2022 TM01 Termination of appointment of Roy Williams as a director on 15 July 2022
15 Jul 2022 TM01 Termination of appointment of Tracey Marie Liggett as a director on 15 July 2022
06 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2022 AP01 Appointment of Roy Williams as a director on 22 March 2022
02 Mar 2022 AP01 Appointment of Stephen Mcdermott as a director on 2 March 2022
02 Mar 2022 AP01 Appointment of Tracey Marie Liggett as a director on 2 March 2022
26 Jan 2022 TM01 Termination of appointment of Stephen Michael Sargent as a director on 18 January 2022
20 Jan 2022 TM01 Termination of appointment of Martin Carl Gerrelli as a director on 18 January 2022
20 Jan 2022 AP01 Appointment of Mr Peter Mitchell as a director on 17 January 2022
20 Jan 2022 TM01 Termination of appointment of Daniel Stuart Anders as a director on 18 January 2022
20 Jan 2022 AD01 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 212 Boaler Street Liverpool L6 6AE on 20 January 2022