Advanced company searchLink opens in new window

ELIVIA HOMES LIMITED

Company number 05011077

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)
26 May 2022 MR04 Satisfaction of charge 050110770009 in full
26 May 2022 MR04 Satisfaction of charge 050110770013 in full
27 Apr 2022 PSC05 Change of details for Vanderbilt Development Finance Ltd as a person with significant control on 12 April 2022
21 Apr 2022 RP04PSC02 Second filing for the notification of Vanderbilt Development Finance Ltd as a person with significant control
12 Apr 2022 CERTNM Company name changed vanderbilt homes LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
28 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
14 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
03 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
02 Oct 2019 TM02 Termination of appointment of Daniel Kevin Stern as a secretary on 30 September 2019
19 Sep 2019 AP03 Appointment of Miss Joanne Beazley as a secretary on 19 September 2019
22 Jul 2019 MR01 Registration of charge 050110770015, created on 11 July 2019
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
09 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
13 Jul 2018 PSC02 Notification of Vanderbilt Development Finance Ltd as a person with significant control on 9 March 2018
  • ANNOTATION Clarification a second filed PCS02 was registered on 21/04/22
11 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
11 Jul 2018 PSC07 Cessation of Edward Albert Charles Spencer-Churchill as a person with significant control on 9 March 2018
10 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
02 May 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 105.00
01 May 2018 TM01 Termination of appointment of Julian Roger Seymour as a director on 1 May 2018
01 May 2018 PSC07 Cessation of Rupert Mark Harold John Spencer-Churchill as a person with significant control on 9 March 2017
10 Apr 2018 TM01 Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 1 March 2018
09 Apr 2018 TM01 Termination of appointment of Rupert Mark Harold John Spencer Churchill as a director on 1 March 2018
14 Mar 2018 MR01 Registration of charge 050110770014, created on 9 March 2018