Warning: file_put_contents(c/12f1b6a15c43ea489d27d42f6d52b70d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Advance Housing Limited, LE67 1UF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADVANCE HOUSING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary22 March 2012Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director28 January 2003Active
Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UD

Director30 June 2022Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary17 June 2008Active
Spade Rake, 35 Meadowfield Road, Stocksfield, NE43 7PY

Secretary29 May 2002Active
40 Pytchley Drive, Long Buckby, Northampton, NN6 7PL

Secretary27 May 2003Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary17 May 2002Active
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director23 November 2015Active
37 Lintzford Road, Hamsterley Mill, Rowlands Gill, NE39 1HG

Director29 May 2002Active
60, Whitehall Road, Halesowen, United Kingdom, B63 3JS

Director04 July 2006Active
68 Beacon Glade, South Shields, NE34 7PS

Director29 May 2002Active
The Manor House, Charwelton, Daventry, NN11 3YY

Director14 February 2003Active
4, Brindley Road, City Park, Manchester, United Kingdom, M16 9HQ

Director30 June 2010Active
1 Longworth Clough, Egerton, Bolton, BL7 9PN

Director04 May 2004Active
Five Oaks 190 Heath Road, Leighton Buzzard, LU7 8AT

Director14 February 2003Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director17 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-05-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2017-01-21Officers

Termination director company with name termination date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type dormant.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type dormant.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.