Advanced company searchLink opens in new window

REGENCY HOMES HOLDINGS LIMITED

Company number 10533378

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
11 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
18 Sep 2018 AA Unaudited abridged accounts made up to 31 May 2018
01 Jun 2018 PSC07 Cessation of Julian Vincent Ash as a person with significant control on 21 May 2018
11 Apr 2018 AA01 Current accounting period extended from 31 December 2017 to 31 May 2018
14 Feb 2018 CS01 Confirmation statement made on 19 December 2017 with updates
13 Dec 2017 SH03 Purchase of own shares.
23 Nov 2017 TM01 Termination of appointment of Robert Spencer Miller as a director on 15 November 2017
23 Nov 2017 PSC02 Notification of Regency Homes Group Limited as a person with significant control on 15 November 2017
21 Nov 2017 SH06 Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 13,004,444.40
21 Nov 2017 TM01 Termination of appointment of Simon Joseph Green as a director on 31 October 2017
28 Apr 2017 SH19 Statement of capital on 28 April 2017
  • GBP 2,660,000.00
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 29/03/2017
29 Mar 2017 SH19 Statement of capital on 29 March 2017
  • GBP 10,640,000.0
  • ANNOTATION Clarification a second filed SH19 was registered on 28/04/2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 13,300,000.00
27 Mar 2017 SH02 Sub-division of shares on 8 March 2017
24 Mar 2017 SH20 Statement by Directors
24 Mar 2017 CAP-SS Solvency Statement dated 08/03/17
24 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2017 AP01 Appointment of Robert Spencer Miller as a director on 8 March 2017
24 Mar 2017 AP01 Appointment of Simon Joseph Green as a director on 8 March 2017