Advanced company searchLink opens in new window

SOUTHCOTT HOMES LIMITED

Company number 08428722

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)
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
17 Aug 2023 PSC07 Cessation of Michael John Southcott as a person with significant control on 17 August 2023
17 Aug 2023 TM01 Termination of appointment of Michael John Southcott as a director on 17 August 2023
17 Aug 2023 PSC01 Notification of Andrew David Southcott as a person with significant control on 17 August 2023
28 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
19 May 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 PSC04 Change of details for Mr Michael John Southcott as a person with significant control on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from The Barn, Chalcot Mount Business Park Calcot Lane Curdridge Southampton SO32 2BN England to The Gables Calcot Mount Business Park Calcot Lane Curdridge SO32 2BN on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Michael John Southcott on 23 April 2021
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to The Barn, Chalcot Mount Business Park Calcot Lane Curdridge Southampton SO32 2BN on 21 September 2020
20 Jul 2020 AP01 Appointment of Mr Andrew David Southcott as a director on 1 June 2020
19 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
04 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-24
04 Dec 2019 CONNOT Change of name notice
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
26 Feb 2019 AD01 Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 26 February 2019
12 Oct 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates