Advanced company searchLink opens in new window

BUXWORTH HOMES LIMITED

Company number 10199271

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)
29 Oct 2024 AD01 Registered office address changed from C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY to Parker Andrews Limited 51-59 Rose Lane 5th Floor, Union Building Norwich Norfolk NR1 1BY on 29 October 2024
28 Oct 2024 AD01 Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 28 October 2024
28 Oct 2024 LIQ01 Declaration of solvency
28 Oct 2024 600 Appointment of a voluntary liquidator
28 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-18
14 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
21 Jun 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 85 First Floor Great Portland Street London W1W 7LT on 21 June 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
28 Oct 2022 AD01 Registered office address changed from 41 London Road Reigate RH2 9RJ England to 167-169 Great Portland Street London W1W 5PF on 28 October 2022
15 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
25 Aug 2022 TM01 Termination of appointment of Adam Gareth Howell as a director on 25 August 2022
13 May 2022 AD01 Registered office address changed from Castle Court London Road Reigate RH2 9RJ England to 41 London Road Reigate RH2 9RJ on 13 May 2022
13 Apr 2022 PSC04 Change of details for Mr. Keith Malcolm Pagan as a person with significant control on 1 April 2022
13 Apr 2022 CH01 Director's details changed for Mr. Keith Malcolm Pagan on 1 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
17 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
10 May 2021 TM01 Termination of appointment of Mark Alan Freeland as a director on 10 May 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
21 Dec 2020 AD01 Registered office address changed from Madison House Church Street Reigate RH2 0AA England to Castle Court London Road Reigate RH2 9RJ on 21 December 2020
12 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UX United Kingdom to Madison House Church Street Reigate RH2 0AA on 9 December 2019
09 Dec 2019 TM02 Termination of appointment of Mark Alan Freeland as a secretary on 30 November 2019
14 Nov 2019 AA Total exemption full accounts made up to 31 July 2019