Advanced company searchLink opens in new window

HERITAGE HOUSE (SEWERBY) LIMITED

Company number 07948037

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 Apr 2019 PSC04 Change of details for Mrs Sandra Elizabeth Vyas as a person with significant control on 29 March 2019
02 Apr 2019 PSC04 Change of details for Mrs Sandra Elizabeth Vyas as a person with significant control on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of Colin Desmond Wright as a director on 29 March 2019
02 Apr 2019 PSC07 Cessation of Colin Desmond Wright as a person with significant control on 29 March 2019
20 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
18 Feb 2019 AD01 Registered office address changed from Cliffe Wood Sand Lane North Cliffe York YO43 4XE England to Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ on 18 February 2019
23 Jan 2019 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Cliffe Wood Sand Lane North Cliffe York YO43 4XE on 23 January 2019
28 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
28 Feb 2018 PSC01 Notification of Colin Desmond Wright as a person with significant control on 8 February 2018
28 Feb 2018 PSC04 Change of details for Mrs Sandra Elizabeth Vyas as a person with significant control on 8 February 2018
25 Jan 2018 AD01 Registered office address changed from C/O Bhp Law Westgate House Faverdale Darlington County Durham DL3 0PZ England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 25 January 2018
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Jun 2017 MR01 Registration of charge 079480370003, created on 9 June 2017
28 May 2017 SH02 Sub-division of shares on 27 April 2017
26 May 2017 SH08 Change of share class name or designation
26 May 2017 SH10 Particulars of variation of rights attached to shares
22 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase of property 27/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2017 MR01 Registration of charge 079480370002, created on 27 April 2017
04 May 2017 MR01 Registration of charge 079480370001, created on 27 April 2017
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
04 Oct 2016 AP01 Appointment of Mr Colin Desmond Wright as a director on 3 October 2016
04 May 2016 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to C/O Bhp Law Westgate House Faverdale Darlington County Durham DL3 0PZ on 4 May 2016
01 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100