Advanced company searchLink opens in new window

HAYFIELD HOMES CONSTRUCTION LIMITED

Company number 11653413

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)
02 Feb 2025 MR01 Registration of charge 116534130001, created on 31 January 2025
02 Feb 2025 MR01 Registration of charge 116534130002, created on 31 January 2025
03 Jan 2025 AA Full accounts made up to 31 December 2023
20 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
12 Jan 2024 AA Full accounts made up to 31 December 2022
14 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
18 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
18 Nov 2022 PSC05 Change of details for Hayfield Homes Development Group Limited as a person with significant control on 9 November 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 AD01 Registered office address changed from Dominion Court 39 Station Road Solihull B91 3RT England to Hayfield House Arleston Way Shirley Solihull B90 4LH on 6 June 2022
17 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CH01 Director's details changed for Mr James Andrew O'shea on 6 July 2021
26 Jan 2021 AP03 Appointment of Mr James Thompson as a secretary on 11 January 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2018
01 Jun 2020 AA01 Current accounting period shortened from 30 November 2019 to 31 December 2018
27 Jan 2020 CH01 Director's details changed for Mr Patrick Shovlin on 15 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Mark Alan Booth on 14 January 2020
21 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
21 Nov 2019 PSC05 Change of details for Kingsley Development Group Limited as a person with significant control on 23 August 2019
17 Sep 2019 AP01 Appointment of Mr Mark Alan Booth as a director on 8 August 2019
15 Jul 2019 AP01 Appointment of Mr Patrick Shovlin as a director on 12 July 2019
11 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10