Advanced company searchLink opens in new window

HEATHER DRIVE (ANDOVER) MANAGEMENT COMPANY LIMITED

Company number 02600882

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
31 Aug 2023 TM01 Termination of appointment of James Mark Collier as a director on 10 July 2023
24 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
21 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
16 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
27 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
22 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
09 Jul 2019 TM01 Termination of appointment of John Oliver Porter as a director on 20 June 2019
23 May 2019 AP01 Appointment of Mr James Mark Collier as a director on 16 May 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
21 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
20 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
25 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 24
21 Dec 2015 AD01 Registered office address changed from F & S Property Management 9,Carlton Crescent Southampton SO15 2GZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015
20 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 12 April 2015. List of shareholders has changed
Statement of capital on 2015-05-26
  • GBP 24
19 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
22 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 24