Advanced company searchLink opens in new window

SANDHURST AVENUE LIMITED

Company number 05062775

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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Nov 2024 TM01 Termination of appointment of Fiona Hanlon as a director on 31 October 2024
30 Sep 2024 AP01 Appointment of Mr Lewis Raymond Last as a director on 23 September 2024
17 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
12 May 2023 AP01 Appointment of Mrs Fiona Hanlon as a director on 1 May 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Dec 2022 AD01 Registered office address changed from 49 Hunter Road Southsea Hampshire PO4 9AY England to 54E Rosehill Road Ipswich IP3 8ET on 30 December 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 TM01 Termination of appointment of Daniel Peter Prendergast as a director on 11 April 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
24 Jun 2019 AD01 Registered office address changed from 49 Hunter Road, , PO4 9AY Portsmouth P04 9AY England to 49 Hunter Road Southsea Hampshire PO4 9AY on 24 June 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Jun 2017 AP01 Appointment of Mr Michael Carlisle Smith as a director on 19 June 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
01 Jun 2017 AD01 Registered office address changed from C/O Christchurch Property Company Limited International House South Street Ipswich Suffolk IP1 3NU to 49 Hunter Road, , PO4 9AY Portsmouth P04 9AY on 1 June 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates