Advanced company searchLink opens in new window

5TH AVENUE HOUSING LTD

Company number 13305443

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)
12 Jan 2024 AAMD Amended micro company accounts made up to 31 March 2022
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Sep 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 58 Croydon Road Caterham Surrey CR3 6QB on 30 September 2023
30 Sep 2023 AA Micro company accounts made up to 31 March 2022
30 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
30 Sep 2023 CS01 Confirmation statement made on 13 August 2022 with no updates
30 Sep 2023 RT01 Administrative restoration application
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 AD01 Registered office address changed from 2 Cotman Close Greenleys Milton Keynes MK12 6AF England to 85 Great Portland Street London W1W 7LT on 8 August 2022
05 Aug 2022 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 2 Cotman Close Greenleys Milton Keynes MK12 6AF on 5 August 2022
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
21 Jul 2021 PSC02 Notification of Angeline Pieters as a person with significant control on 19 July 2021
20 Jul 2021 CH01 Director's details changed for Angeline Pieters on 20 July 2021
19 Jul 2021 AP01 Appointment of Angeline Pieters as a director on 19 July 2021
19 Jul 2021 PSC07 Cessation of Laurence Hibbert as a person with significant control on 19 July 2021
19 Jul 2021 AP03 Appointment of Angela Hibbert as a secretary on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Laurence Hibbert as a director on 19 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
31 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-31
  • GBP 100