This company is commonly known as Advance Housing Limited. The company was founded 22 years ago and was given the registration number 04441182. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leics. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ADVANCE HOUSING LIMITED |
---|---|---|
Company Number | : | 04441182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leics, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 22 March 2012 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 28 January 2003 | Active |
Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UD | Director | 30 June 2022 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 17 June 2008 | Active |
Spade Rake, 35 Meadowfield Road, Stocksfield, NE43 7PY | Secretary | 29 May 2002 | Active |
40 Pytchley Drive, Long Buckby, Northampton, NN6 7PL | Secretary | 27 May 2003 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Secretary | 17 May 2002 | Active |
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 23 November 2015 | Active |
37 Lintzford Road, Hamsterley Mill, Rowlands Gill, NE39 1HG | Director | 29 May 2002 | Active |
60, Whitehall Road, Halesowen, United Kingdom, B63 3JS | Director | 04 July 2006 | Active |
68 Beacon Glade, South Shields, NE34 7PS | Director | 29 May 2002 | Active |
The Manor House, Charwelton, Daventry, NN11 3YY | Director | 14 February 2003 | Active |
4, Brindley Road, City Park, Manchester, United Kingdom, M16 9HQ | Director | 30 June 2010 | Active |
1 Longworth Clough, Egerton, Bolton, BL7 9PN | Director | 04 May 2004 | Active |
Five Oaks 190 Heath Road, Leighton Buzzard, LU7 8AT | Director | 14 February 2003 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Director | 17 May 2002 | Active |
Barratt Southern Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-21 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
2015-12-09 | Officers | Appoint person director company with name date. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.