Advanced company searchLink opens in new window

UNIVERSAL HOME BUILD LTD

Company number 06783548

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)
12 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
04 Nov 2024 MR01 Registration of charge 067835480002, created on 1 November 2024
21 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with updates
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 PSC04 Change of details for Mr Stan Dernulc as a person with significant control on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Stan Dernulc on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mrs Louise Mary Newbury on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Justin Leigh Newbury on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Stan Dernulc on 11 June 2019
03 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
03 Apr 2019 PSC01 Notification of Louise Mary Newbury as a person with significant control on 6 April 2016
03 Apr 2019 PSC01 Notification of Justin Leigh Newbury as a person with significant control on 6 April 2016
03 Apr 2019 PSC01 Notification of Stan Dernulc as a person with significant control on 6 April 2016
06 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 6 March 2019
10 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 210
26 Jun 2018 AA Total exemption full accounts made up to 31 March 2018