Advanced company searchLink opens in new window

HEARTLAND HOMES CHESHIRE LIMITED

Company number 07750739

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)
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 CH01 Director's details changed for Mr Andrew Bradshaw on 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
16 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
07 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
07 Jun 2021 AD01 Registered office address changed from Chapel House Middlewich Road Minshull Vernon Crewe CW1 4rd England to 31 Wellington Road Nantwich CW5 7ED on 7 June 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
20 Apr 2021 CS01 Confirmation statement made on 2 January 2021 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
28 Apr 2020 PSC04 Change of details for Mr Andrew Bradshaw as a person with significant control on 28 April 2020
28 Apr 2020 TM01 Termination of appointment of Suzanne Victoria Bradshaw as a director on 28 April 2020
28 Apr 2020 PSC07 Cessation of Suzanne Victoria Bradshaw as a person with significant control on 28 April 2020
07 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
31 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
03 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
03 Dec 2018 AD01 Registered office address changed from 9 Gateway Crewe CW1 6YY to Chapel House Middlewich Road Minshull Vernon Crewe CW1 4rd on 3 December 2018
04 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017