Advanced company searchLink opens in new window

HERTS & ESSEX DREAM HOME BUILDERS LIMITED

Company number 09176515

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)
04 Sep 2024 CS01 Confirmation statement made on 14 August 2024 with updates
03 Jun 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 June 2024
17 May 2024 AA Micro company accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
09 Aug 2022 AD01 Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022
16 May 2022 AA Micro company accounts made up to 31 August 2021
07 Dec 2021 CERTNM Company name changed rendev sourcing LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
26 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 August 2020
10 Feb 2021 CH01 Director's details changed for Mr Darren Monk on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mr Darren Monk as a person with significant control on 10 February 2021
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2018 AA Micro company accounts made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 AD01 Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017
18 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates