ELITE HOMES GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

05/02/255 February 2025 Appointment of Mr Adam Thomas Daniels as a director on 2025-02-03

View Document

27/01/2527 January 2025 Termination of appointment of Earl Sibley as a director on 2024-12-31

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

12/01/2412 January 2024 Appointment of Timothy Charles Lawlor as a director on 2024-01-12

View Document

04/01/244 January 2024 Termination of appointment of Keith Bryan Carnegie as a director on 2023-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25

View Document

02/07/212 July 2021 Appointment of Vistry Secretary Limited as a secretary on 2021-06-25

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / BOVIS HOMES LIMITED / 03/01/2020

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN TREVOR DIGBY PALMER / 06/11/2018

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / BOVIS HOMES LIMITED / 02/07/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM THE MANOR HOUSE NORTH ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8HQ

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRYAN CARNEGIE / 27/01/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

17/07/1517 July 2015 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR EARL SIBLEY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 AUDITOR'S RESIGNATION

View Document

05/08/135 August 2013 SECTION 519

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 SHARES RECLASSIFIED 14/12/2010

View Document

23/12/1023 December 2010 ADOPT ARTICLES 14/12/2010

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANLEY HILL / 12/11/2010

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JONATHAN STANLEY HILL

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON

View Document

09/02/109 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SHARD

View Document

23/10/0823 October 2008 S175 C A 2006 01/10/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECTION 394

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: REDWOOD HOUSE WOODLANDS BUSINESS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 £ IC 357133/133 14/09/05 £ SR 357000@1=357000

View Document

12/10/0512 October 2005 £ NC 357144/144 14/09/05

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 MEMORANDUM OF ASSOCIATION

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/06/059 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: CEDAR HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HR

View Document

02/02/052 February 2005 RETURN MADE UP TO 20/01/05; NO CHANGE OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

07/02/047 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: MONTON LODGE 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 AUDITOR'S RESIGNATION

View Document

03/07/013 July 2001 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NC INC ALREADY ADJUSTED 26/01/01

View Document

11/04/0111 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0111 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0111 April 2001 RE: DIRECTORS APPT'S 26/01/01

View Document

11/04/0111 April 2001 £ 101.07 SHARES @ 0.01 26/01/01

View Document

11/04/0111 April 2001 £ NC 357023/357144 26/01/01

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

08/03/008 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/97

View Document

18/03/9718 March 1997 ALTER MEM AND ARTS 13/03/97

View Document

14/02/9714 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

30/01/9630 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 £ IC 357011/357011 11/07/95 £ SR [email protected]

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9424 March 1994 COMPANY NAME CHANGED YOUNGSPACE LIMITED CERTIFICATE ISSUED ON 25/03/94

View Document

10/03/9410 March 1994 ADOPT MEM AND ARTS 23/02/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: 1 BERRY STREET PEEL GREEN MANCHESTER M30M 7DF

View Document

16/08/9316 August 1993 SHARES AGREEMENT OTC

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 ADOPT MEM AND ARTS 19/04/93

View Document

27/05/9327 May 1993 128000 19/04/93

View Document

27/05/9327 May 1993 £ NC 1000/357023 19/04/93

View Document

27/05/9327 May 1993 S-DIV 19/04/93

View Document

27/05/9327 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 11 ST JAMES'S SQUARE MANCHESTER M2 6DR

View Document

18/05/9318 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 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