Advanced company searchLink opens in new window

BUXWORTH HOMES CHIPSTEAD VALLEY LIMITED

Company number 10615378

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2024 MR04 Satisfaction of charge 106153780001 in full
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2023 DS01 Application to strike the company off the register
14 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
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
26 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
23 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 April 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
07 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
10 May 2021 TM01 Termination of appointment of Mark Alan Freeland as a director on 10 May 2021
07 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
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
28 Apr 2020 CS01 Confirmation statement made on 12 February 2020 with updates
28 Apr 2020 PSC03 Notification of Mr Keith Malcolm Pagan as a person with significant control on 7 July 2019
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
14 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 MR04 Satisfaction of charge 106153780002 in full
16 Jul 2019 TM01 Termination of appointment of Gregory William Lynn as a director on 11 July 2019
16 Jul 2019 TM01 Termination of appointment of David John Norman as a director on 11 July 2019
21 May 2019 CH01 Director's details changed for Mr. David John Norman on 1 September 2017
05 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
05 Mar 2019 PSC05 Change of details for Buxworth Homes Limited as a person with significant control on 13 February 2017