A A HOMES AND HOUSING (BASILDON) LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

27/04/2527 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

21/10/2421 October 2024 Notification of Sabeen Ansari as a person with significant control on 2024-10-10

View Document

21/10/2421 October 2024 Withdrawal of a person with significant control statement on 2024-10-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Appointment of Anwar Rauf Ansari as a director on 2024-04-11

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

02/08/232 August 2023 Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL England to 163 Francis Road London E10 6NT on 2023-08-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR AZHAR ANSARI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM THE LODGE COOMBE ROAD CROYDON CR0 5RD ENGLAND

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM ROOM 74 OAKS ROAD COOMBE FARM CROYDON CR0 5HL ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM COOMBE FARM OAKS ROAD CROYDON CR0 5HL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088567310001

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088567310002

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088567310003

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR. AZHAR RAUF ANSARI

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088567310003

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

18/03/1518 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MRS SABEEN ANSARI

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088567310002

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088567310001

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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