Advanced company searchLink opens in new window

UNIVERSAL HOUSING LIMITED

Company number 09451127

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
14 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Sep 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to Goodwins, 6 Parkside Court Greenhough Road Lichfield WS13 7AU on 20 September 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
07 Feb 2019 PSC04 Change of details for Mr Jeremy Hill as a person with significant control on 1 February 2019
26 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Nov 2017 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 8 November 2017
22 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Nov 2016 TM01 Termination of appointment of Sarah Brooks as a director on 21 February 2016
08 Nov 2016 AP01 Appointment of Mr Jez Hill as a director on 21 February 2016
09 Mar 2016 AR01 Annual return made up to 20 February 2016 no member list
28 May 2015 CERTNM Company name changed yakatyak training & coaching LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
27 May 2015 CERTNM Company name changed universal housing LIMITED\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
14 Apr 2015 AP01 Appointment of Sarah Brooks as a director on 20 February 2015
24 Mar 2015 TM01 Termination of appointment of Richard Stuart Hardbattle as a director on 20 February 2015
24 Mar 2015 TM02 Termination of appointment of Crs Legal Services Limited as a secretary on 20 February 2015
24 Mar 2015 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA on 24 March 2015