ADVANCED HOUSING SYSTEMS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

08/06/238 June 2023 Registered office address changed from The Stables Loddiswell Kingsbridge Devon TQ7 4DX England to Ochre Mill Loddiswell Kingsbridge TQ7 4EA on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Purchase of own shares.

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR GUY RICHARD JOHN FOWLER / 23/05/2018

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066115960001

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 CESSATION OF VANESSA ANNE STUTTAFORD AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / DR GUY RICHARD JOHN FOWLER / 08/10/2018

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / DR GUY RICHARD JOHN FOWLER / 08/10/2018

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MS VANESSA ANNE STUTTAFORD / 28/02/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 4 SHIRLEY HOLMS 4 SOUTH PARK DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JH

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 3

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/06/1626 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/06/1528 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 07/06/10 STATEMENT OF CAPITAL GBP 2

View Document

05/07/105 July 2010 06/06/10 STATEMENT OF CAPITAL GBP 1

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GUY RICHARD JOHN FOWLER / 04/06/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER GAMBLE

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/12/094 December 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SHIRLEY HOLMS SOUTH PARK DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JH

View Document

13/05/0913 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 COMPANY NAME CHANGED ADVANCING HOUSING SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

06/08/086 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED PANALOC MANUFACTURING LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

28/07/0828 July 2008 SECRETARY APPOINTED MISS JENNIFER PATRICIA ANNE GAMBLE

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED GUY RICHARD JOHN FOWLER

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

30/06/0830 June 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company