Advanced company searchLink opens in new window

TANNERS HOMES LTD

Company number 09928885

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)
19 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
18 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
21 Jun 2023 AD01 Registered office address changed from 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 21 June 2023
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from 104 Oakwood Hill Loughton IG10 3TZ England to 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ on 16 February 2022
16 Feb 2022 AD01 Registered office address changed from 98 Westbury Lane Buckhurst Hill IG9 5PW England to 104 Oakwood Hill Loughton IG10 3TZ on 16 February 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
17 May 2021 CH01 Director's details changed for Mr Taranpal Singh Rupra on 24 February 2021
17 May 2021 PSC04 Change of details for Mr Taranpal Singh Rupra as a person with significant control on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 24 February 2021
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 PSC01 Notification of Taranpal Singh Rupra as a person with significant control on 30 November 2019
20 Jul 2020 PSC07 Cessation of Khemraj Singh Sond as a person with significant control on 30 November 2019
20 Jul 2020 PSC07 Cessation of Harminder Singh Sond as a person with significant control on 30 November 2019
08 Jul 2020 TM01 Termination of appointment of Khemraj Singh Sond as a director on 31 January 2020
08 Jul 2020 TM01 Termination of appointment of Harminder Singh Sond as a director on 31 January 2020
18 Feb 2020 AD01 Registered office address changed from The Relay Building Blueleaf Consultants C/O Mindspace 114 Whitechapel High St, Office 555 London E1 7PT England to Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA on 18 February 2020
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2020 CS01 Confirmation statement made on 20 October 2019 with no updates