Advanced company searchLink opens in new window

BUXTON HOMES MIDLANDS LIMITED

Company number 02390644

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)
19 Apr 2017 TM01 Termination of appointment of David William Buxton as a director on 19 April 2017
15 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
06 May 2016 AA Total exemption full accounts made up to 31 July 2015
09 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
06 May 2015 AA Total exemption full accounts made up to 31 July 2014
02 Mar 2015 AD01 Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2 March 2015
07 Nov 2014 TM02 Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014
07 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
04 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
10 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
07 Mar 2013 AA Accounts made up to 31 July 2012
02 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
16 Mar 2012 AA Accounts made up to 31 July 2011
12 Aug 2011 MISC Section 519
14 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
22 Mar 2011 AA Accounts made up to 31 July 2010
08 Feb 2011 AP03 Appointment of Mr Mark Alan Freeland as a secretary
08 Feb 2011 TM02 Termination of appointment of Graham Blackford as a secretary
15 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr Steven Wavel Buxton on 30 October 2009
26 May 2010 CH01 Director's details changed for Mr Graham John Davies on 30 October 2009
26 May 2010 CH01 Director's details changed for Mr David William Buxton on 30 October 2009
21 May 2010 CH03 Secretary's details changed for Mr Graham John Blackford on 30 October 2009
08 Feb 2010 AA Accounts made up to 31 July 2009
11 Jun 2009 363a Return made up to 31/05/09; full list of members