Advanced company searchLink opens in new window

BUXTON HOMES (SOUTHWARK) LIMITED

Company number 03751909

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)
31 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
18 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
03 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
04 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
07 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
06 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
13 Apr 2021 AP01 Appointment of Mr Oliver Murphy as a director on 9 April 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
23 Jul 2020 MR04 Satisfaction of charge 5 in full
23 Jul 2020 MR04 Satisfaction of charge 4 in full
19 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
25 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
19 Apr 2017 TM01 Termination of appointment of David William Buxton as a director on 19 April 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
17 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1.01
09 Mar 2016 AA Total exemption full accounts made up to 31 July 2015
06 May 2015 AA Total exemption full accounts made up to 31 July 2014
21 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1.01
02 Mar 2015 AD01 Registered office address changed from 91 High Street Caterham Surrey CR3 5UX to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2 March 2015
07 Nov 2014 TM02 Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014