Advanced company searchLink opens in new window

ADVANTAGE APARTMENTS LIMITED

Company number 03697251

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)
28 Jun 2005 AA Total exemption full accounts made up to 31 August 2004
12 Jan 2005 363s Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jul 2004 AA Total exemption full accounts made up to 31 August 2003
17 Feb 2004 363s Return made up to 19/01/04; full list of members
17 Feb 2004 288a New director appointed
17 Feb 2004 288b Secretary resigned;director resigned
17 Feb 2004 288b Director resigned
17 Feb 2004 287 Registered office changed on 17/02/04 from: homelife house 26/32 oxford road bournemouth BH8 8EZ
17 Feb 2004 288a New secretary appointed
05 Aug 2003 AA Full accounts made up to 31 August 2002
19 Feb 2003 363s Return made up to 19/01/03; full list of members
01 Jul 2002 AA Full accounts made up to 31 August 2001
14 Feb 2002 363s Return made up to 19/01/02; full list of members
02 Jul 2001 AA Full accounts made up to 31 August 2000
08 May 2001 MEM/ARTS Memorandum and Articles of Association
30 Apr 2001 CERTNM Company name changed mccarthy & stone investment prop erties no.14 LIMITED\certificate issued on 30/04/01
15 Feb 2001 363s Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
23 Jun 2000 AA Full accounts made up to 31 August 1999
11 Feb 2000 363s Return made up to 19/01/00; full list of members
19 Feb 1999 225 Accounting reference date shortened from 31/01/00 to 31/08/99
19 Feb 1999 88(2)R Ad 08/02/99--------- £ si 2@1=2 £ ic 2/4
24 Jan 1999 288a New director appointed
24 Jan 1999 288a New secretary appointed;new director appointed
24 Jan 1999 288b Director resigned
24 Jan 1999 288b Secretary resigned