Advanced company searchLink opens in new window

PRESTIGE HOMES (MIDLANDS) LTD

Company number 10049161

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)
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2023 DS01 Application to strike the company off the register
02 Aug 2023 MR04 Satisfaction of charge 100491610001 in full
02 Aug 2023 MR04 Satisfaction of charge 100491610002 in full
02 Aug 2023 MR04 Satisfaction of charge 100491610003 in full
02 Aug 2023 MR04 Satisfaction of charge 100491610004 in full
13 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 August 2020
30 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
27 Jan 2021 CH01 Director's details changed for Mrs Karen Shanley on 1 March 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
24 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 May 2019 CS01 Confirmation statement made on 7 March 2019 with updates
10 May 2019 PSC01 Notification of George Adam Taylor as a person with significant control on 23 August 2017
10 May 2019 PSC01 Notification of Karen Shanley as a person with significant control on 23 August 2017
20 Sep 2018 AA Total exemption full accounts made up to 31 August 2017
28 Jun 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
28 Jun 2018 PSC07 Cessation of Stephen Jeffrey Butler as a person with significant control on 5 September 2017
07 Jun 2018 AD01 Registered office address changed from Offices 4- 5 C/O Ab Waste Management Ltd Bull Lane Works, Brandon Way West Bromwich West Midlands B70 9PQ United Kingdom to Ate Farms Moorbarns Lane Lutterworth LE17 4JD on 7 June 2018
01 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 August 2017
17 Nov 2017 MR01 Registration of charge 100491610004, created on 10 November 2017