Advanced company searchLink opens in new window

NVIRO NEW HOMES LIMITED

Company number 07817615

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)
07 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
08 Aug 2023 MR01 Registration of charge 078176150008, created on 4 August 2023
03 May 2023 AD01 Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 3 May 2023
25 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
04 Mar 2022 MR01 Registration of charge 078176150007, created on 23 February 2022
24 Feb 2022 MR04 Satisfaction of charge 078176150006 in full
24 Feb 2022 MR04 Satisfaction of charge 078176150004 in full
15 Feb 2022 MR04 Satisfaction of charge 078176150003 in full
27 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
15 Apr 2021 MR01 Registration of charge 078176150006, created on 8 April 2021
03 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with updates
25 Aug 2020 AA Micro company accounts made up to 31 August 2019
04 Mar 2020 PSC07 Cessation of Bostall Group Limited as a person with significant control on 21 January 2020
04 Mar 2020 PSC02 Notification of Kamro Investments Limited as a person with significant control on 21 January 2020
03 Mar 2020 PSC02 Notification of Bostall Group Limited as a person with significant control on 21 January 2020
03 Mar 2020 PSC07 Cessation of Balbir Singh Heer as a person with significant control on 21 January 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 2.00
20 Feb 2020 SH19 Statement of capital on 20 February 2020
  • GBP 1
13 Feb 2020 SH20 Statement by Directors
12 Feb 2020 CAP-SS Solvency Statement dated 21/01/20
12 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 101.00