Advanced company searchLink opens in new window

SAFER HOMES LIMITED

Company number 10035395

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)
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
28 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
28 Oct 2024 AD01 Registered office address changed from The Lodge Kensington Village Avonmore Road London W14 8TS England to 1 Beaconsfield Road Claygate Esher KT10 0PN on 28 October 2024
18 Sep 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
18 Sep 2024 RT01 Administrative restoration application
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
10 Feb 2023 TM01 Termination of appointment of Eldine Marie Wilson as a director on 9 February 2023
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 12 February 2021 with updates
01 Oct 2020 PSC01 Notification of Anthony Henry Reeves as a person with significant control on 5 April 2019
16 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
30 Jul 2020 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 PSC07 Cessation of Ian Frederick Hallifax as a person with significant control on 5 April 2019
17 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
21 Jan 2020 TM01 Termination of appointment of Ian Hallifax as a director on 13 January 2020
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
24 Apr 2019 AP01 Appointment of Mrs Eldine Marie Wilson as a director on 5 April 2019
24 Apr 2019 AP01 Appointment of Mr Stephen Dennis Wright as a director on 5 April 2019