Advanced company searchLink opens in new window

HIGHDOWN HOMES LIMITED

Company number 03058613

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 Jul 2014 AD01 Registered office address changed from P O Box 205 Yarmouth Isle of Wight PO30 9DZ United Kingdom to 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN on 29 July 2014
05 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 AD01 Registered office address changed from Po Box Po Box 205 Shingles Five Houses Lane Calbourne Yarmouth Isle of Wight PO30 9DZ United Kingdom on 17 July 2013
12 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
15 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from Po Box 205 12 North View Thorley Yarmouth Isle of Wight PO30 9DZ on 15 June 2012
15 Sep 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Mrs Michelle Payne on 1 May 2011
14 Sep 2011 CH01 Director's details changed for Mr Neil Robert Payne on 1 May 2011
14 Sep 2011 CH03 Secretary's details changed for Mr Neil Robert Payne on 1 May 2011
13 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Jul 2011 AD01 Registered office address changed from the Brambles Church Lane Shalfleet Isle of Wight PO30 4NF United Kingdom on 1 July 2011
28 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
08 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from Unit a, Marinus Medina Road Cowes Isle of Wight PO31 7XF on 8 June 2010
08 Jun 2010 CH03 Secretary's details changed for Neil Robert Payne on 8 May 2010
08 Jun 2010 CH01 Director's details changed for Neil Robert Payne on 8 May 2010
08 Jun 2010 CH01 Director's details changed for Mrs Michelle Payne on 8 May 2010
21 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
14 Jul 2009 363a Return made up to 08/05/09; full list of members
13 Jul 2009 288c Director and secretary's change of particulars / neil payne / 01/05/2009
13 Jul 2009 288c Director's change of particulars / michelle payne / 01/05/2009
06 Nov 2008 363a Return made up to 08/05/08; full list of members
06 Nov 2008 353 Location of register of members