About

Registered Number: 04676886
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Arlington House Arlington Grange, Curridge Road, Curridge, Thatcham, RG18 9AB,

 

Having been setup in 2003, Thomas Homes Ltd has its registered office in Thatcham, it's status at Companies House is "Active". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 12 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 December 2019
MISC - Miscellaneous document 08 November 2019
RESOLUTIONS - N/A 25 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
PSC08 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 14 December 2018
MR01 - N/A 02 August 2018
CS01 - N/A 26 February 2018
MR01 - N/A 18 December 2017
MR01 - N/A 18 December 2017
AA - Annual Accounts 07 December 2017
MR01 - N/A 30 November 2017
MR04 - N/A 13 November 2017
MR01 - N/A 06 November 2017
MR01 - N/A 26 October 2017
MR01 - N/A 18 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 12 December 2016
MR04 - N/A 04 August 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 17 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR01 - N/A 09 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 31 December 2014
MR01 - N/A 19 November 2014
MR01 - N/A 28 August 2014
AR01 - Annual Return 03 March 2014
MR01 - N/A 13 January 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 25 November 2013
AA - Annual Accounts 04 June 2013
RESOLUTIONS - N/A 03 May 2013
MR01 - N/A 02 May 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
AR01 - Annual Return 27 February 2013
SH01 - Return of Allotment of shares 04 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 10 January 2012
MG01 - Particulars of a mortgage or charge 17 May 2011
AR01 - Annual Return 04 March 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 20 January 2011
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AA - Annual Accounts 09 December 2009
AD01 - Change of registered office address 10 October 2009
AA - Annual Accounts 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
363a - Annual Return 24 March 2009
395 - Particulars of a mortgage or charge 16 October 2008
395 - Particulars of a mortgage or charge 09 September 2008
395 - Particulars of a mortgage or charge 19 July 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 09 May 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
363a - Annual Return 27 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 01 February 2007
RESOLUTIONS - N/A 08 January 2007
123 - Notice of increase in nominal capital 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
SA - Shares agreement 08 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 25 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
363a - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
395 - Particulars of a mortgage or charge 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
CERTNM - Change of name certificate 15 August 2005
395 - Particulars of a mortgage or charge 20 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 June 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 June 2005
395 - Particulars of a mortgage or charge 28 June 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 22 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
AA - Annual Accounts 01 December 2004
287 - Change in situation or address of Registered Office 18 November 2004
225 - Change of Accounting Reference Date 14 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
363s - Annual Return 29 March 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 14 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 19 November 2014 Fully Satisfied

N/A

A registered charge 27 August 2014 Fully Satisfied

N/A

A registered charge 09 January 2014 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

A registered charge 30 April 2013 Outstanding

N/A

Legal mortgage 13 May 2011 Fully Satisfied

N/A

Security over benefit of collaboration agreement 01 February 2011 Fully Satisfied

N/A

Legal mortgage 09 April 2010 Fully Satisfied

N/A

Legal mortgage 15 February 2010 Fully Satisfied

N/A

Legal mortgage 15 October 2008 Fully Satisfied

N/A

Legal mortgage 05 September 2008 Fully Satisfied

N/A

Legal mortgage 17 July 2008 Fully Satisfied

N/A

Charge over building contract 04 June 2008 Fully Satisfied

N/A

Legal mortgage 30 April 2008 Fully Satisfied

N/A

Legal mortgage 28 February 2008 Fully Satisfied

N/A

Legal charge 28 February 2008 Fully Satisfied

N/A

Legal mortgage 15 February 2008 Fully Satisfied

N/A

Legal mortgage 14 March 2007 Fully Satisfied

N/A

Legal mortgage 20 December 2006 Fully Satisfied

N/A

Charge over building agreement 30 November 2006 Fully Satisfied

N/A

Legal charge 10 November 2006 Fully Satisfied

N/A

Legal mortgage 25 October 2006 Fully Satisfied

N/A

Legal mortgage 04 October 2006 Fully Satisfied

N/A

Legal mortgage 16 June 2006 Fully Satisfied

N/A

Legal mortgage 06 April 2006 Fully Satisfied

N/A

Legal mortgage 06 April 2006 Fully Satisfied

N/A

Legal mortgage 04 November 2005 Fully Satisfied

N/A

Legal mortgage 07 October 2005 Fully Satisfied

N/A

Legal mortgage 15 July 2005 Fully Satisfied

N/A

Legal mortgage 24 June 2005 Fully Satisfied

N/A

Legal mortgage 16 June 2005 Fully Satisfied

N/A

Legal mortgage 29 April 2005 Fully Satisfied

N/A

Legal mortgage 29 April 2005 Fully Satisfied

N/A

Legal mortgage 30 March 2005 Fully Satisfied

N/A

Legal mortgage 14 March 2005 Fully Satisfied

N/A

Debenture 10 March 2005 Outstanding

N/A

Legal mortgage 18 November 2004 Fully Satisfied

N/A

Legal mortgage 01 July 2004 Fully Satisfied

N/A

Legal mortgage 15 June 2004 Fully Satisfied

N/A

Legal mortgage 13 February 2004 Fully Satisfied

N/A

Legal mortgage 05 January 2004 Fully Satisfied

N/A

Legal mortgage 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.