Advanced company searchLink opens in new window

AMEY DEFENCE SERVICES (HOUSING) LIMITED

Company number 05428732

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)
05 Dec 2023 AA Full accounts made up to 31 December 2022
18 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
14 Apr 2023 AUD Auditor's resignation
15 Feb 2023 AP01 Appointment of Mr Richard Wilson as a director on 14 February 2023
13 Feb 2023 TM01 Termination of appointment of Richard James Ward as a director on 31 January 2023
20 Dec 2022 AA Full accounts made up to 31 December 2021
11 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
02 Feb 2022 TM01 Termination of appointment of Timothy Andrew Redfern as a director on 1 January 2022
01 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
05 Aug 2021 AA Full accounts made up to 31 December 2020
30 Jul 2021 CH01 Director's details changed for Richard James Ward on 30 July 2021
25 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
25 Nov 2020 TM01 Termination of appointment of Nicholas David Maggs as a director on 29 October 2020
25 Nov 2020 AP01 Appointment of Mr Timothy Andrew Redfern as a director on 12 November 2020
08 Oct 2020 AA Full accounts made up to 31 December 2019
16 Jan 2020 AP01 Appointment of Mr Craig Matthew Mcgilvray as a director on 15 January 2020
16 Jan 2020 TM01 Termination of appointment of Amanda Lucia Fisher as a director on 15 January 2020
07 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
03 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ England to Chancery Exchange 10 Furnival Street London EC4A 1AB on 3 September 2019
03 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
10 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 AA Full accounts made up to 31 December 2017
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
01 Oct 2018 PSC07 Cessation of Carillion Holdings Limited as a person with significant control on 29 August 2018