Advanced company searchLink opens in new window

HAYFIELD HOMES GROUP LIMITED

Company number 10766735

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 Jul 2024 AA Total exemption full accounts made up to 31 December 2022
29 Apr 2024 AA01 Current accounting period shortened from 31 July 2023 to 31 December 2022
01 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
19 May 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
28 Jul 2022 AA Group of companies' accounts made up to 31 July 2021
12 Jul 2022 MR04 Satisfaction of charge 107667350001 in full
12 Jul 2022 MR04 Satisfaction of charge 107667350002 in full
12 Jul 2022 MR04 Satisfaction of charge 107667350004 in full
12 Jul 2022 MR04 Satisfaction of charge 107667350006 in full
12 Jul 2022 MR04 Satisfaction of charge 107667350005 in full
30 Jun 2022 MR04 Satisfaction of charge 107667350007 in full
07 Jun 2022 AD01 Registered office address changed from Dominion Court 39 Station Road Solihull West Midlands B91 3RT England to Hayfield House Arleston Way Shirley Solihull B90 4LH on 7 June 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 AA Group of companies' accounts made up to 31 July 2020
08 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
16 Jul 2020 CS01 Confirmation statement made on 10 May 2020 with updates
22 Jun 2020 SH06 Cancellation of shares. Statement of capital on 12 February 2020
  • GBP 200.00
15 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to purchase own shares 03/02/2020
15 Jun 2020 SH03 Purchase of own shares.
09 Jun 2020 SH08 Change of share class name or designation
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Jan 2020 CH01 Director's details changed for Mr Patrick Shovlin on 15 January 2020