About

Registered Number: 00821158
Date of Incorporation: 29/09/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: Glebe Croft, Chequers Lane, Fingest, Henley On Thames, Oxon, RG9 6QE

 

Airways Homes Ltd was founded on 29 September 1964 and has its registered office in Henley On Thames, Oxon, it's status at Companies House is "Active". This business has 3 directors listed as Goddard, Diane, Harnett, Lisa Diane, Goddard, Frank at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARNETT, Lisa Diane 16 February 2004 - 1
GODDARD, Frank N/A 15 February 2004 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Diane 15 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 10 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 12 February 2018
AA01 - Change of accounting reference date 08 February 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
287 - Change in situation or address of Registered Office 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 20 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 04 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
AA - Annual Accounts 08 December 1998
395 - Particulars of a mortgage or charge 11 September 1998
363s - Annual Return 20 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 02 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1995
395 - Particulars of a mortgage or charge 04 March 1995
288 - N/A 03 November 1994
287 - Change in situation or address of Registered Office 29 September 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 19 July 1994
287 - Change in situation or address of Registered Office 03 July 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 13 August 1992
AA - Annual Accounts 05 September 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 22 November 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
363 - Annual Return 16 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 September 1998 Outstanding

N/A

Legal charge 21 February 1995 Outstanding

N/A

Legal charge 10 February 1984 Fully Satisfied

N/A

Legal charge 07 February 1984 Outstanding

N/A

Legal charge 11 May 1978 Fully Satisfied

N/A

Legal charge 03 October 1972 Fully Satisfied

N/A

Charge 09 December 1968 Fully Satisfied

N/A

Instrument of charge 15 October 1968 Fully Satisfied

N/A

Legal charge 25 November 1965 Fully Satisfied

N/A

Inst. Of charge. 17 December 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.