Advanced company searchLink opens in new window

ASHFORD HOMES (SOUTH WESTERN) LIMITED

Company number 02469064

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)
25 Sep 2024 AA Accounts for a small company made up to 31 December 2023
14 Feb 2024 PSC04 Change of details for Mr Roderick Donald Timbrell-Whittle as a person with significant control on 14 February 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
01 Sep 2022 SH08 Change of share class name or designation
25 Aug 2022 TM02 Termination of appointment of Susan Ann Timbrell-Whittle as a secretary on 12 August 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
08 Oct 2021 CH01 Director's details changed for Mr Roderick Donald Timbrell-Whittle on 28 September 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
16 Nov 2020 AA Accounts for a small company made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
29 Jul 2019 AP01 Appointment of Mr Thomas Richard Griffiths as a director on 16 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Stuart Peter Morgan on 29 July 2019
29 Jul 2019 CH01 Director's details changed for Keith Robert Doel on 29 July 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2019 SH10 Particulars of variation of rights attached to shares
21 Jun 2019 SH08 Change of share class name or designation
18 Jun 2019 TM01 Termination of appointment of David Smith as a director on 5 June 2019
25 Mar 2019 AD01 Registered office address changed from Doric House 16 Merlin Way Bowerhill Melksham Wiltshire SN12 6TJ to Doric House Middleton Drive Bradford-on-Avon BA15 1GB on 25 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
14 Sep 2018 AA Accounts for a small company made up to 31 December 2017