Advanced company searchLink opens in new window

SUSTAINABLE VILLAGES (HOMES) LIMITED

Company number 07935517

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
05 Feb 2019 PSC02 Notification of E-Riser Limited as a person with significant control on 1 January 2019
05 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 5 February 2019
04 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Nov 2018 CH01 Director's details changed for Mr Roger Eric Walker on 12 November 2018
08 May 2018 AD01 Registered office address changed from Platinium Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS England to Barkers Farm Grange Road Duxford Cambridge CB22 4QF on 8 May 2018
15 Feb 2018 PSC08 Notification of a person with significant control statement
15 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
12 Feb 2018 PSC07 Cessation of John Bryan Wybrew as a person with significant control on 31 January 2018
29 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
15 May 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 April 2017
06 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Feb 2017 CH01 Director's details changed for Mr Roger Eric Walker on 23 February 2017
23 Feb 2017 AD01 Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE to Platinium Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 23 February 2017
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
18 Mar 2015 TM01 Termination of appointment of Vernon Edward Hartley Booth as a director on 17 March 2015
30 Sep 2014 TM01 Termination of appointment of Stephen Lawrence Choate as a director on 20 June 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
12 Sep 2013 AP01 Appointment of Mr Roger Eric Walker as a director