About

Registered Number: 04416950
Date of Incorporation: 15/04/2002 (23 years ago)
Company Status: Active
Registered Address: 16 Binley Road, Coventry, West Midlands, CV3 1HZ

 

21st Century Housing Ltd was established in 2002, it's status is listed as "Active". There are 3 directors listed as Chohan, Kashmir Singh, Sandhu, Jasbir Singh, Odedra, Khima for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOHAN, Kashmir Singh 07 April 2006 - 1
SANDHU, Jasbir Singh 07 April 2006 - 1
ODEDRA, Khima 15 April 2002 23 July 2007 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
MR01 - N/A 12 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 10 May 2016
MR01 - N/A 12 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 December 2013
MG01 - Particulars of a mortgage or charge 23 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 May 2011
SH01 - Return of Allotment of shares 07 January 2011
AA - Annual Accounts 13 December 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 10 March 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 09 May 2007
395 - Particulars of a mortgage or charge 27 November 2006
395 - Particulars of a mortgage or charge 15 July 2006
363a - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 16 January 2004
DISS40 - Notice of striking-off action discontinued 28 October 2003
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
GAZ1 - First notification of strike-off action in London Gazette 30 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
225 - Change of Accounting Reference Date 06 June 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

A registered charge 11 February 2016 Outstanding

N/A

Mortgage 10 September 2010 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Mortgage 17 January 2008 Outstanding

N/A

Debenture 10 January 2008 Outstanding

N/A

Legal mortgage 06 November 2006 Outstanding

N/A

Debenture 11 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.