Advanced company searchLink opens in new window

UNITED DEVELOPMENT HOMES LIMITED

Company number 09554826

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)
17 Dec 2024 TM01 Termination of appointment of Manjit Singh as a director on 3 November 2024
19 Feb 2024 RM01 Appointment of receiver or manager
22 Sep 2023 MR01 Registration of charge 095548260005, created on 6 September 2023
22 Sep 2023 MR01 Registration of charge 095548260006, created on 6 September 2023
08 Jun 2023 AD01 Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to 173 South Ealing Road London W5 4QP on 8 June 2023
21 Mar 2023 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
14 Mar 2023 PSC07 Cessation of Harjit Singh Grewal as a person with significant control on 14 March 2023
10 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
16 Jan 2023 AD01 Registered office address changed from Rmy Clements Ltd, Lyndon House, 62 Hagley Road Birmingham B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 16 January 2023
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
04 Oct 2021 MR04 Satisfaction of charge 095548260001 in full
04 Oct 2021 MR04 Satisfaction of charge 095548260002 in full
27 May 2021 MR01 Registration of charge 095548260003, created on 24 May 2021
27 May 2021 MR01 Registration of charge 095548260004, created on 24 May 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 TM01 Termination of appointment of Harjit Singh Grewal as a director on 15 February 2021
16 Feb 2021 TM01 Termination of appointment of Harnek Singh Dhaliwal as a director on 15 February 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
09 Sep 2020 AD01 Registered office address changed from Lyndon House, Rmy 62 Hagley Road Birmingham B16 8PE United Kingdom to Rmy Clements Ltd, Lyndon House, 62 Hagley Road Birmingham B16 8PE on 9 September 2020
11 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018