HIGHGROVE DESIGNER HOMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Change of details for Mr Kenneth Andrew Wood as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Notification of Daniel Mark Morrison as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Notification of James Kenneth Wratten-Wood as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-23 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Registered office address changed from Etchden Court Farm Etchden Road Bethersden Ashford Kent TN26 3DS to The Little Black Dog the Street Great Chart Ashford Kent TN23 3AN on 2024-11-06

View Document

25/06/2425 June 2024 Termination of appointment of Claire Minns as a secretary on 2024-06-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/10/2310 October 2023 Termination of appointment of James Kenneth Wratten-Wood as a director on 2023-10-09

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Registration of charge 044509560021, created on 2023-05-25

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Appointment of Mr James Kenneth Wratten-Wood as a director on 2021-10-21

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560018

View Document

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560016

View Document

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560017

View Document

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560019

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044509560020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044509560017

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044509560016

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044509560018

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044509560019

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560013

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560015

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560014

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560010

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560011

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044509560012

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044509560015

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044509560013

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044509560014

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044509560012

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044509560011

View Document

29/07/1429 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044509560010

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/121 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM, THE RAILWAY YARD, SPRING GROVE BARROW GREEN, SITTINGBOURNE, KENT, ME9 9ED

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/08/117 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MISS CLAIRE MINNS

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN CHURCH

View Document

07/07/107 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 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