About

Registered Number: 06432020
Date of Incorporation: 20/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 25 Grover Walk, Corringham, Stanford-Le-Hope, Essex, SS17 7LP

 

Advanced Home Technologies Ltd was registered on 20 November 2007 with its registered office in Stanford-Le-Hope in Essex, it's status at Companies House is "Active". The current directors of the organisation are listed as Clark, Stephen Robert, Cox, Christopher Andrew. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stephen Robert 20 November 2007 - 1
COX, Christopher Andrew 20 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
363a - Annual Return 26 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.