Advanced company searchLink opens in new window

ADF SIGNATURE HOMES LTD

Company number 09974155

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)
07 Feb 2025 AD01 Registered office address changed from Newcroft Priory Road Newcastle ST5 2EW England to Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT on 7 February 2025
06 Feb 2025 CH01 Director's details changed for Mr Adam David Fitzgerald on 6 February 2025
06 Feb 2025 PSC05 Change of details for Adf Investments Ltd as a person with significant control on 6 February 2025
06 Feb 2025 AD01 Registered office address changed from Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT England to Newcroft Priory Road Newcastle ST5 2EW on 6 February 2025
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Oct 2022 AD01 Registered office address changed from Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT England to Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from The Wedgwood Big House 1 Moorland Road Stoke-on-Trent ST6 1DJ England to Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT on 4 October 2022
03 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Apr 2021 PSC05 Change of details for Adf Investments Ltd as a person with significant control on 20 April 2021
20 Apr 2021 PSC07 Cessation of P&Ml Holdings Limited as a person with significant control on 20 April 2021
20 Apr 2021 TM01 Termination of appointment of Peter Brewster as a director on 20 April 2021
16 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
11 Sep 2019 PSC05 Change of details for P&Ml Holdings Limited as a person with significant control on 9 September 2019
10 Sep 2019 CH01 Director's details changed for Mr Adam David Fitzgerald on 9 September 2019
10 Sep 2019 CH01 Director's details changed for Mr Stephen Belford on 9 September 2019
10 Sep 2019 AD01 Registered office address changed from Hillcrest House Woodland Avenue Wolstanton ST5 8AZ England to The Wedgwood Big House 1 Moorland Road Stoke-on-Trent ST6 1DJ on 10 September 2019
10 Sep 2019 PSC05 Change of details for Adf Investments Ltd as a person with significant control on 9 September 2019