Advanced company searchLink opens in new window

LANGUARD NEW HOMES LIMITED

Company number 05948025

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)
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 99
27 Aug 2014 MR04 Satisfaction of charge 8 in full
10 Jun 2014 MR01 Registration of charge 059480250011
29 May 2014 MR01 Registration of charge 059480250010
14 Dec 2013 MR01 Registration of charge 059480250009
13 Dec 2013 MR04 Satisfaction of charge 4 in full
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 99
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
17 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
17 Oct 2012 CH01 Director's details changed for Mr Shaun Peter Moynagh on 18 September 2012
17 Oct 2012 CH01 Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
26 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
17 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3