Advanced company searchLink opens in new window

HEADWAY HOUSING CH2 LIMITED

Company number 07654731

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 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
20 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
14 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Jul 2021 PSC01 Notification of Sajid Khan as a person with significant control on 1 June 2021
09 Jul 2021 PSC07 Cessation of Averroes Group Limited as a person with significant control on 1 June 2021
09 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with updates
06 May 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
21 Oct 2020 AD01 Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020
01 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
16 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
25 Sep 2016 AD01 Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 25 September 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
02 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014