This company is commonly known as Antler Homes Midlands Limited. The company was founded 24 years ago and was given the registration number 03921268. The firm's registered office is in BAGSHOT. You can find them at Portland House, Park Street, Bagshot, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ANTLER HOMES MIDLANDS LIMITED |
---|---|---|
Company Number | : | 03921268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House, Park Street, Bagshot, Surrey, GU19 5AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fox House, Rue Des Pres, St. Saviour, Jersey, Jersey, JE2 7QS | Director | 13 May 2019 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 05 July 2010 | Active |
51 Ludlow Road, Ealing, London, W5 1NX | Secretary | 08 February 2000 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 12 August 2015 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 15 September 2003 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 02 June 2017 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 08 February 2000 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 21 February 2008 | Active |
9 Kilton Avenue, Mansfield, NG18 3GB | Director | 01 July 2005 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 14 September 2016 | Active |
29 Oakland Close, Welland Road, Upton Upon Severn, WR8 0ES | Director | 02 January 2001 | Active |
65 Court Crescent, Kingswinford, Dudley, DY6 9RJ | Director | 01 July 2005 | Active |
5, Kiddemore Green Road, Brewood, Stafford, ST19 9BQ | Director | 31 August 2003 | Active |
28 Weir Close, Wigston, LE18 4NG | Director | 01 July 2007 | Active |
51 Ludlow Road, Ealing, London, W5 1NX | Director | 08 February 2000 | Active |
Blakenhall Court House, Blakenhall, Nantwich, CW5 7NP | Director | 29 April 2002 | Active |
33 Chestnut Close, Streetly, Sutton Coldfield, B74 3EF | Director | 02 April 2002 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 30 September 2002 | Active |
15, Cleves Crescent Tudor Park, Cheslyn Hay, Walsall, WS6 7LR | Director | 31 August 2003 | Active |
Sayers Farm, Two Mile Ash, Horsham, RH13 0LA | Director | 29 April 2002 | Active |
Birdshanger, Suffield Lane, Puttenham, Guildford, GU3 1BD | Director | 08 February 2000 | Active |
Middleheath Lodge, Sheriffhales, Shropshire, TF11 8RW | Director | 17 April 2001 | Active |
10 Freegrounds Road, Hedge End, Southampton, SO30 0HH | Director | 31 July 2000 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 12 August 2015 | Active |
10 Gorway Gardens, Walsall, WS1 3BJ | Director | 13 August 2007 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 14 March 2018 | Active |
Roman Way, Old Salisbury Lane Shootash, Romsey, SO51 0GD | Director | 08 February 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 08 February 2000 | Active |
Weybridge Land & Properties Limited | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Knightway House, Park Street, Bagshot, England, GU19 5AQ |
Nature of control | : |
|
Weybridge Land & Properties Limited | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Knightway House, Park Street, Bagshot, England, GU19 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-25 | Officers | Termination director company with name termination date. | Download |
2019-05-25 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.