About

Registered Number: 05461925
Date of Incorporation: 24/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Hoyle House Upham Street, Upham, Southampton, Hampshire, SO32 1JA

 

South Hampshire Homes Ltd was established in 2005. The company does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 30 April 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 April 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 21 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 July 2012
CERTNM - Change of name certificate 02 March 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 17 February 2012
RT01 - Application for administrative restoration to the register 17 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
TM02 - Termination of appointment of secretary 16 December 2009
AA - Annual Accounts 04 December 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 July 2008
225 - Change of Accounting Reference Date 02 May 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363s - Annual Return 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
225 - Change of Accounting Reference Date 03 January 2006
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 December 2005
RESOLUTIONS - N/A 21 July 2005
RESOLUTIONS - N/A 21 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
123 - Notice of increase in nominal capital 21 July 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

Description Date Status Charge by
Charge over shares 13 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.