Advanced company searchLink opens in new window

WEST LONDON HOMES LIMITED

Company number 10254376

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)
04 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
04 Dec 2024 PSC02 Notification of Bwlha Limited as a person with significant control on 1 December 2024
04 Dec 2024 PSC07 Cessation of Steven Milton as a person with significant control on 1 December 2024
04 Dec 2024 PSC07 Cessation of Pamela Milton as a person with significant control on 1 December 2024
03 Dec 2024 TM01 Termination of appointment of Steven Milton as a director on 1 December 2024
03 Dec 2024 TM01 Termination of appointment of Pamela Milton as a director on 1 December 2024
03 Dec 2024 AP01 Appointment of Mr Jordi Sebastian Herrera Pasqualin as a director on 1 December 2024
03 Dec 2024 AP01 Appointment of Mr Alexander James Gibbs as a director on 1 December 2024
03 Dec 2024 AD01 Registered office address changed from Westlink House Great West Road Brentford TW8 9DN England to 85 Great Portland Street First Floor London W1W 7LT on 3 December 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from 49 Laleham Road Staines-upon-Thames TW18 2DY England to Westlink House Great West Road Brentford TW8 9DN on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from Westlink House 981 Great West Road Brentford TW8 9DN England to 49 Laleham Road Staines-upon-Thames TW18 2DY on 26 June 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Nov 2022 MR04 Satisfaction of charge 102543760001 in full
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
26 Mar 2021 PSC04 Change of details for Mr Steven Milton as a person with significant control on 25 March 2021
26 Mar 2021 PSC01 Notification of Pamela Milton as a person with significant control on 28 June 2016
03 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
18 Mar 2020 AD01 Registered office address changed from Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB England to Westlink House 981 Great West Road Brentford TW8 9DN on 18 March 2020
15 Nov 2019 AA Micro company accounts made up to 30 June 2019