Advanced company searchLink opens in new window

AWS HOMES LIMITED

Company number 09978866

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 Feb 2024 AA Accounts for a dormant company made up to 28 February 2023
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
10 Mar 2023 MR01 Registration of charge 099788660001, created on 10 March 2023
01 Mar 2023 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ on 1 March 2023
22 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Aug 2022 TM01 Termination of appointment of Lewis Paul Wren as a director on 19 August 2022
19 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
18 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
23 Feb 2021 PSC04 Change of details for Mr Ashley Warren Slade as a person with significant control on 22 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Ashley Warren Slade on 22 February 2021
23 Feb 2021 AD01 Registered office address changed from Flat 4 41 South Terrace Littlehampton BN17 5NU England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 23 February 2021
29 Jan 2021 AA Accounts for a dormant company made up to 29 February 2020
03 Jul 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
05 Dec 2019 AD01 Registered office address changed from J R Green 60 Beckenham Place Park Beckenham Kent BR3 5BT England to Flat 4 41 South Terrace Littlehampton BN17 5NU on 5 December 2019
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
26 Jan 2018 AP01 Appointment of Mr Lewis Paul Wren as a director on 1 January 2018
08 Dec 2017 AD01 Registered office address changed from Flat 7 5 Birdhurst Rise South Croydon CR2 7EG England to J R Green 60 Beckenham Place Park Beckenham Kent BR3 5BT on 8 December 2017
21 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017