HIGHVIEW HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

04/07/234 July 2023 Registered office address changed from Solutions for Property 21 Station Road Knebworth Herts SG3 6AP England to 5 Brayford Square London E1 0SG on 2023-07-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MS SUSHILA SAWMYNADEN

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE HOLDER

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 NOTIFICATION OF PSC STATEMENT ON 31/07/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MISS ZOE CLAIRE HOLDER

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY SIMON DOTHIE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR HAYLEY WOOD

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD BOUSQUET

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM NAVAL HOUSE 252A HIGH STREET BROMLEY KENT BR1 1PG

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 21/07/15 NO MEMBER LIST

View Document

19/08/1419 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 21/07/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON DOTHIE / 13/06/2014

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED HAYLEY WOOD

View Document

10/09/1310 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 21/07/13 NO MEMBER LIST

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 21/07/12 NO MEMBER LIST

View Document

12/10/1112 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 21/07/11 NO MEMBER LIST

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 21/07/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BOUSQUET / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE BURTON / 21/07/2010

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

20/09/0920 September 2009 ANNUAL RETURN MADE UP TO 21/07/09

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 SECRETARY APPOINTED SIMON DOTHIE

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM NAVAL HOUSE 252A HIGH STREET BROMLEY KENT BR1 1PG

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 21/07/08

View Document

06/06/086 June 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1QG

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 21/07/07

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 ANNUAL RETURN MADE UP TO 21/07/06

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 ANNUAL RETURN MADE UP TO 21/07/05

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 ANNUAL RETURN MADE UP TO 21/07/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 ANNUAL RETURN MADE UP TO 21/07/03

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 21/07/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 ANNUAL RETURN MADE UP TO 21/07/01

View Document

06/06/016 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 ANNUAL RETURN MADE UP TO 21/07/00

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 ANNUAL RETURN MADE UP TO 21/07/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 5/7 SELSDON ROAD SOUTH CROYDON SURREY CR2 6PU

View Document

17/09/9817 September 1998 ANNUAL RETURN MADE UP TO 21/07/98

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 ANNUAL RETURN MADE UP TO 21/07/97

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: FLAT 7 HIGHVIEW HOUSE 1 HIGHVIEW ROAD UPPER NORWOOD LONDON SE19 3SS

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 ANNUAL RETURN MADE UP TO 21/07/96

View Document

29/09/9629 September 1996 SECRETARY RESIGNED

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 NEW SECRETARY APPOINTED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 ANNUAL RETURN MADE UP TO 21/07/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 ANNUAL RETURN MADE UP TO 21/07/93

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 ANNUAL RETURN MADE UP TO 21/07/91

View Document

09/02/919 February 1991 EXEMPTION FROM APPOINTING AUDITORS 23/01/91

View Document

09/02/919 February 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

09/02/919 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 EXEMPTION FROM APPOINTING AUDITORS 04/01/90

View Document

05/02/905 February 1990 EXEMPTION FROM APPOINTING AUDITORS 04/01/90

View Document

05/02/905 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: HIGHVIEW HOUSE 1 HIGHVIEW ROAD LONDON SE19 3SS

View Document

02/08/892 August 1989 ANNUAL RETURN MADE UP TO 21/07/89

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/05/8912 May 1989 DISSOLUTION DISCONTINUED

View Document

12/11/8612 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

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