STATUS 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
30/07/2530 July 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from 7 Victoria Road Tamworth B79 7HS England to Hastingwood Business Park Wood Lane Birmingham B24 9QR on 2025-03-14

View Document

23/12/2423 December 2024 Registration of charge 136037590002, created on 2024-12-06

View Document

23/12/2423 December 2024 Registration of charge 136037590001, created on 2024-12-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/02/248 February 2024 Termination of appointment of Oliver Christian Piper as a director on 2024-02-05

View Document

08/02/248 February 2024 Cessation of Oliver Christian Piper as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from PO Box 18407 Grosvenor House Sutton Coldfield Birmingham B73 9WP England to 7 Victoria Road Tamworth B79 7HS on 2024-02-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/08/238 August 2023 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to PO Box 18407 Grosvenor House Sutton Coldfield Birmingham B73 9WP on 2023-08-08

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

18/10/2118 October 2021 Withdrawal of a person with significant control statement on 2021-10-18

View Document

18/10/2118 October 2021 Notification of Greg Matthew Ford as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Notification of Paresh Parmar as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Notification of Oliver Piper as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Notification of Mark Walker as a person with significant control on 2021-10-18

View Document

27/09/2127 September 2021 Appointment of Mr Paresh Parmar as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Oliver Christian Piper as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Mark Walker as a director on 2021-09-27

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