ANSAR HOUSING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM ANSAR HOUSE, 61 KINGSWAY MANCHESTER M19 2LL ENGLAND

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM ANSAR HOUSE, 59 KINGSWAY MANCHESTER M19 2LL ENGLAND

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM ANSAR HOUSE 61 KINGSWAY BURNAGE MANCHESTER LANCASHIRE M19 2LL

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALI

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR AHMAD SUHAIL BASHIR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR MOHAMMAD BILAL ALI

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR SAEED SADDIQUE

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AWAN

View Document

24/12/1224 December 2012 CORPORATE DIRECTOR APPOINTED ANSAR FINANCE GROUP LTD

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, SECRETARY ALI MOHAMMED

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR AJMAL RAMZAN

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/05/116 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 904411.32

View Document

06/05/116 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 904411.32

View Document

23/03/1123 March 2011 28/02/11 NO CHANGES

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 859936

View Document

03/06/103 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 7434.00

View Document

24/05/1024 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAWED AKHTER

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 01/09/09 STATEMENT OF CAPITAL GBP 395480.42

View Document

19/10/0919 October 2009 GBP SR 590@100

View Document

19/10/0919 October 2009 01/04/09 STATEMENT OF CAPITAL GBP 395380.42

View Document

07/07/097 July 2009 GBP SR 2092@100

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/09/085 September 2008 GBP SR 534@100

View Document

02/05/082 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 GBP SR 700@100

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 £ IC 1081062/1007262 19/12/06 £ SR 738@100=73800

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 31/01/06; NO CHANGE OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 1ST FLOOR ANSAR HOUSE 55A KINGSWAY BURNAGE MANCHESTER M19 2LL

View Document

04/04/064 April 2006 £ IC 1010562/1000862 28/02/06 £ SR 97@100=9700

View Document

04/04/064 April 2006 £ IC 1022762/1010562 28/02/06 £ SR 122@100=12200

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 ALLOT SHARES 09/05/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 £ IC 379362/365362 04/01/05 £ SR 140@100=14000

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 £ IC 370662/370462 15/12/04 £ SR 2@100=200

View Document

29/11/0429 November 2004 £ IC 366562/361562 22/11/04 £ SR 50@100=5000

View Document

03/11/043 November 2004 £ IC 385062/364562 14/10/04 £ SR 205@100=20500

View Document

03/06/043 June 2004 £ IC 360210/359110 13/05/04 £ SR 11@100=1100

View Document

27/04/0427 April 2004 £ IC 388210/355210 04/04/04 £ SR 330@100=33000

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 £ IC 250952/202252 05/01/04 £ SR 487@100=48700

View Document

24/11/0324 November 2003 £ IC 253952/250952 07/10/03 £ SR 30@100=3000

View Document

10/03/0310 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/12/027 December 2002 £ NC 50002000/49974000 30/06/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/01/02; CHANGE OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 £ IC 153410/148410 24/06/01 £ SR 50@100=5000

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

31/01/0031 January 2000 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