About

Registered Number: 05082568
Date of Incorporation: 24/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Finsbury House, New Street, Chipping Norton, OX7 5LL,

 

Founded in 2004, S & H Homes Ltd are based in Chipping Norton. We do not know the number of employees at the organisation. The current directors of this organisation are Harrison, Janice Elizabeth, Harrison, Hayley Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Hayley Jane 24 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Janice Elizabeth 24 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 05 April 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 December 2013
MR05 - N/A 23 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 01 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 09 October 2007
395 - Particulars of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
395 - Particulars of a mortgage or charge 23 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 15 September 2005
363s - Annual Return 21 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
395 - Particulars of a mortgage or charge 29 May 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 2007 Outstanding

N/A

Debenture 20 September 2006 Outstanding

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.