About

Registered Number: 05452376
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Suite 211 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B1 3HS

 

Devan Homes Ltd was founded on 13 May 2005 with its registered office in Birmingham, West Midlands. There are no directors listed for the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 08 August 2020
CH03 - Change of particulars for secretary 08 August 2020
CS01 - N/A 16 June 2020
AA01 - Change of accounting reference date 27 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 18 June 2019
PSC01 - N/A 04 June 2019
SH06 - Notice of cancellation of shares 11 January 2019
SH03 - Return of purchase of own shares 11 January 2019
RESOLUTIONS - N/A 28 December 2018
CS01 - N/A 05 June 2018
AAMD - Amended Accounts 28 March 2018
AA - Annual Accounts 13 March 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 18 May 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 16 July 2016
AA - Annual Accounts 16 May 2016
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
MR01 - N/A 03 August 2015
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 23 December 2014
AR01 - Annual Return 01 July 2014
MR04 - N/A 06 June 2014
MR04 - N/A 07 May 2014
MR01 - N/A 16 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 05 April 2014
MR04 - N/A 05 April 2014
MR04 - N/A 05 April 2014
MR04 - N/A 05 April 2014
MR04 - N/A 05 April 2014
MR01 - N/A 03 April 2014
MR04 - N/A 25 March 2014
AA - Annual Accounts 03 March 2014
MR01 - N/A 28 November 2013
MR01 - N/A 28 November 2013
MR01 - N/A 18 October 2013
AR01 - Annual Return 01 July 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AA - Annual Accounts 29 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
DISS40 - Notice of striking-off action discontinued 15 September 2012
AR01 - Annual Return 12 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 10 February 2010
287 - Change in situation or address of Registered Office 06 July 2009
363a - Annual Return 05 July 2009
AA - Annual Accounts 23 February 2009
287 - Change in situation or address of Registered Office 16 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 18 April 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 08 April 2014 Fully Satisfied

N/A

A registered charge 26 March 2014 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 08 October 2013 Fully Satisfied

N/A

Legal charge 28 March 2013 Fully Satisfied

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Debenture 19 June 2012 Fully Satisfied

N/A

Legal charge 19 June 2012 Fully Satisfied

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Debenture 30 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.