Advanced company searchLink opens in new window

AMPERSAND HOMES LIMITED

Company number 05953663

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)
18 Feb 2025 AA Accounts for a small company made up to 31 December 2023
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
08 Apr 2024 PSC07 Cessation of Gerard Mikael Versteegh as a person with significant control on 8 April 2024
08 Apr 2024 PSC01 Notification of Gerard Mikael Versteegh as a person with significant control on 11 January 2023
08 Apr 2024 CH01 Director's details changed for Mr Andrew Michael Woods on 18 January 2024
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
08 Apr 2024 PSC02 Notification of Jtc Trust Company Limited as a person with significant control on 8 April 2024
08 Apr 2024 PSC02 Notification of Commercial Estates Group Limited as a person with significant control on 8 April 2024
08 Apr 2024 PSC07 Cessation of Gerard Mikael Versteegh as a person with significant control on 8 April 2024
07 Mar 2024 AA Full accounts made up to 31 December 2022
02 Feb 2024 CH01 Director's details changed for Mr Andrew Michael Woods on 18 January 2024
23 Aug 2023 TM01 Termination of appointment of Jaysal Vandravan Atara as a director on 2 August 2023
26 Apr 2023 CH01 Director's details changed for Mr Andrew Michael Woods on 26 March 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
11 Jan 2023 PSC01 Notification of Gerard Mikael Versteegh as a person with significant control on 11 January 2023
11 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 11 January 2023
01 Nov 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
16 Dec 2021 SH19 Statement of capital on 16 December 2021
  • GBP 3
16 Dec 2021 SH20 Statement by Directors
16 Dec 2021 CAP-SS Solvency Statement dated 10/12/21
16 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 30/11/2021
15 Dec 2021 TM01 Termination of appointment of James Richard Anthony Shimwell as a director on 30 November 2021
11 Dec 2021 MR04 Satisfaction of charge 059536630007 in full
12 Oct 2021 AA Full accounts made up to 31 December 2020