AAG HOMES LIMITED

Register to unlock more data on OkredoRegister

AAG HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08571625

Incorporation date

17/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Runwood House, 107 London Road, Hadleigh, Essex SS7 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2013)
dot icon30/04/2026
Notification of Gs Group Limited as a person with significant control on 2026-03-27
dot icon30/04/2026
Cessation of Runwood Homes Limited as a person with significant control on 2026-03-27
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with updates
dot icon19/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon06/08/2024
Registered office address changed from Runwood House 107 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom to Runwood House 107 London Road Hadleigh Essex SS7 2QL on 2024-08-06
dot icon05/08/2024
Registered office address changed from Runwood House 107 London Road Hadleigh Benfleet Essex SS7 2QL England to Runwood House 107 London Road Hadleigh Benfleet Essex SS7 2QL on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Thomas Sanders on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Gordon George Sanders on 2024-08-05
dot icon02/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/09/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon21/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon07/04/2021
Accounts for a small company made up to 2020-09-30
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon01/09/2020
Termination of appointment of Martin James Cooper as a secretary on 2020-09-01
dot icon01/09/2020
Termination of appointment of Martin James Cooper as a director on 2020-09-01
dot icon17/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon01/05/2020
Accounts for a small company made up to 2019-09-30
dot icon29/01/2020
Director's details changed for Mrs Sarah Jane Sanders on 2020-01-29
dot icon25/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon18/02/2019
Accounts for a small company made up to 2018-09-30
dot icon24/08/2018
Appointment of Mrs Sarah Jane Sanders as a director on 2018-08-24
dot icon24/08/2018
Termination of appointment of Nadarajah Logeswaran as a director on 2018-08-24
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-09-30
dot icon07/09/2017
Appointment of Mr Martin James Cooper as a secretary on 2017-09-01
dot icon06/07/2017
Notification of Gordon George Sanders as a person with significant control on 2016-08-01
dot icon26/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon07/02/2017
Resolutions
dot icon06/02/2017
Current accounting period extended from 2017-04-30 to 2017-09-30
dot icon03/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon03/08/2016
Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to Runwood House 107 London Road Hadleigh Benfleet Essex SS7 2QL on 2016-08-03
dot icon02/08/2016
Appointment of Mr Nadarajah Logeswaran as a director on 2016-08-01
dot icon02/08/2016
Appointment of Mr Martin James Cooper as a director on 2016-08-01
dot icon02/08/2016
Termination of appointment of Peter Gervais Fagan as a director on 2016-08-01
dot icon02/08/2016
Termination of appointment of Peter Gervais Fagan as a director on 2016-08-01
dot icon02/08/2016
Termination of appointment of Christopher Ball as a director on 2016-08-01
dot icon02/08/2016
Appointment of Mr Thomas Sanders as a director on 2016-08-01
dot icon02/08/2016
Appointment of Mr Gordon George Sanders as a director on 2016-08-01
dot icon02/08/2016
Termination of appointment of Philip John Burgan as a director on 2016-08-01
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon10/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon14/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon16/05/2014
Previous accounting period shortened from 2014-06-30 to 2014-04-30
dot icon17/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher
Director
17/06/2013 - 01/08/2016
98
Sanders, Gordon George
Director
01/08/2016 - Present
31
Burgan, Philip John
Director
17/06/2013 - 01/08/2016
145
Logeswaran, Nadarajah
Director
01/08/2016 - 24/08/2018
9
Cooper, Martin James
Director
01/08/2016 - 01/09/2020
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAG HOMES LIMITED

AAG HOMES LIMITED is an(a) Active company incorporated on 17/06/2013 with the registered office located at Runwood House, 107 London Road, Hadleigh, Essex SS7 2QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAG HOMES LIMITED?

toggle

AAG HOMES LIMITED is currently Active. It was registered on 17/06/2013 .

Where is AAG HOMES LIMITED located?

toggle

AAG HOMES LIMITED is registered at Runwood House, 107 London Road, Hadleigh, Essex SS7 2QL.

What does AAG HOMES LIMITED do?

toggle

AAG HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AAG HOMES LIMITED?

toggle

The latest filing was on 30/04/2026: Notification of Gs Group Limited as a person with significant control on 2026-03-27.