Advanced company searchLink opens in new window

SUSTAIN HOMES LIMITED

Company number 12888787

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)
22 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 PSC07 Cessation of Colum John Boland as a person with significant control on 1 January 2022
14 Nov 2023 PSC01 Notification of Colum Boland as a person with significant control on 1 January 2022
04 Sep 2023 MA Memorandum and Articles of Association
04 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 CC04 Statement of company's objects
23 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 AD01 Registered office address changed from 16 Sandown Road Watford Herts WD24 7XA England to Unit 16 Paramount Industrial Estate Sandown Road Watford WD24 7XA on 14 December 2021
04 Nov 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
29 Sep 2021 PSC01 Notification of David Wright as a person with significant control on 28 September 2021
29 Sep 2021 PSC01 Notification of Julie Ann Wright as a person with significant control on 28 September 2021
29 Sep 2021 AP01 Appointment of Mrs Julie Ann Wright as a director on 28 September 2021
29 Sep 2021 AP01 Appointment of Mr David Wright as a director on 28 September 2021
28 Sep 2021 TM01 Termination of appointment of Peter Mitchell as a director on 28 September 2021
28 Sep 2021 PSC07 Cessation of Peter Mitchell as a person with significant control on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham HP6 6FA England to 16 Sandown Road Watford Herts WD24 7XA on 28 September 2021
19 Jan 2021 PSC07 Cessation of Angela Morse as a person with significant control on 1 December 2020
19 Jan 2021 PSC01 Notification of Adam Morse as a person with significant control on 1 October 2020
19 Jan 2021 TM01 Termination of appointment of Angela Morse as a director on 1 December 2020