Advanced company searchLink opens in new window

HAVISHAM HOMES LIMITED

Company number 08745227

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)
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
19 Jul 2017 AD01 Registered office address changed from Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB United Kingdom to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 19 July 2017
21 Feb 2017 TM02 Termination of appointment of Andrew Thomas as a secretary on 17 February 2017
07 Dec 2016 CH01 Director's details changed for Mr David Ellis Brownlow on 23 October 2013
07 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
06 Dec 2016 CH01 Director's details changed for Mr Douglas Wilson on 23 October 2013
06 Dec 2016 CH01 Director's details changed for Mr David Ellis Brownlow on 4 August 2014
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 AP01 Appointment of Mr Ronald Wilson as a director on 5 September 2016
22 Jul 2016 TM01 Termination of appointment of Michael Andrew Johnson as a director on 22 July 2016
30 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
18 Jan 2016 AD01 Registered office address changed from Havisham Group 4th Floor Abbey Gardens Abbey Street Reading RG1 3BA to Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 18 January 2016
16 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Mar 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 087452270001
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
21 Jan 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
22 Dec 2014 CH01 Director's details changed for Mr Michael Andrew Johnson on 22 December 2014
05 Mar 2014 MR01 Registration of charge 087452270001
28 Jan 2014 SH08 Change of share class name or designation
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 100
28 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
23 Oct 2013 NEWINC Incorporation