About

Registered Number: 03697251
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon, EX10 8LS

 

Founded in 1999, Advantage Apartments Ltd are based in Sidmouth, Devon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINDLE HOUSING LIMITED 18 January 2004 07 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 30 January 2018
CH01 - Change of particulars for director 18 January 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 15 September 2016
AA - Annual Accounts 25 April 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 10 February 2012
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 01 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 02 July 2001
MEM/ARTS - N/A 08 May 2001
CERTNM - Change of name certificate 30 April 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 11 February 2000
225 - Change of Accounting Reference Date 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.