Advanced company searchLink opens in new window

AFFORDABLE HOMES (COVENTRY) LTD

Company number 13332455

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)
07 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
04 Oct 2024 CH01 Director's details changed for Mr Dean Starr on 1 October 2024
04 Oct 2024 CH01 Director's details changed for Gavin Mullaley on 1 October 2024
22 May 2024 CH01 Director's details changed for Mr Dean Starr on 20 April 2024
16 May 2024 PSC02 Notification of Cornerstone House-Former Wilnecote Youth Centre as a person with significant control on 8 March 2024
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
05 Apr 2024 PSC02 Notification of Cornerstone Joint Ventures Holdings Limited as a person with significant control on 8 March 2024
05 Apr 2024 PSC07 Cessation of Cornerstone Partnership Limited as a person with significant control on 8 March 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
06 Apr 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
07 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
31 Oct 2022 MR01 Registration of charge 133324550010, created on 28 October 2022
12 Sep 2022 MR01 Registration of charge 133324550009, created on 9 September 2022
09 Sep 2022 MR01 Registration of charge 133324550008, created on 8 September 2022
31 Aug 2022 MR01 Registration of charge 133324550006, created on 19 August 2022
31 Aug 2022 MR01 Registration of charge 133324550007, created on 19 August 2022
15 Aug 2022 MR01 Registration of charge 133324550005, created on 29 July 2022
11 Aug 2022 MR01 Registration of charge 133324550004, created on 29 July 2022
26 Jul 2022 MR01 Registration of charge 133324550003, created on 25 July 2022
08 Jul 2022 MR01 Registration of charge 133324550002, created on 7 July 2022
21 Jun 2022 MR01 Registration of charge 133324550001, created on 20 June 2022
24 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
12 Apr 2022 AD01 Registered office address changed from The Sir Robert Peel Unit 1-2, Mill Lane Fazeley Tamworth Staffordshire B78 3QD United Kingdom to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 12 April 2022
13 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-13
  • GBP 100