ASPI HOMES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-06-12

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/02/2526 February 2025 Satisfaction of charge 084991880006 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 084991880009 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 084991880007 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 084991880010 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 084991880003 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 084991880004 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 084991880005 in full

View Document

08/05/248 May 2024 Change of details for Mr Anish Sabherwal as a person with significant control on 2024-04-25

View Document

08/05/248 May 2024 Change of details for Mrs Satinder Kaur Sabherwal as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Registration of charge 084991880012, created on 2024-01-29

View Document

22/12/2322 December 2023 Satisfaction of charge 084991880008 in full

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Change of details for Mr Anish Sabherwal as a person with significant control on 2023-12-08

View Document

09/12/239 December 2023 Notification of Satinder Kaur Sabherwal as a person with significant control on 2023-12-09

View Document

27/11/2327 November 2023 Registration of charge 084991880011, created on 2023-11-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

05/04/235 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Registration of charge 084991880010, created on 2022-10-10

View Document

18/10/2218 October 2022 Registration of charge 084991880009, created on 2022-10-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Director's details changed for Mr Anish Sabherwal on 2022-04-25

View Document

03/03/223 March 2022 Registration of charge 084991880008, created on 2022-02-22

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Satisfaction of charge 084991880001 in full

View Document

05/11/215 November 2021 Satisfaction of charge 084991880002 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084991880006

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084991880005

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084991880002

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084991880001

View Document

22/08/2022 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084991880003

View Document

22/08/2022 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084991880004

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR SATINDER SABHERWAL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANISH SABHERWAL / 23/04/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MRS SATINDER KAUR SABHERWAL

View Document

16/05/1416 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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