ADVANCED HOUSING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED HOUSING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06611596

Incorporation date

04/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ochre Mill, Loddiswell, Kingsbridge TQ7 4EACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon05/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon08/06/2023
Registered office address changed from The Stables Loddiswell Kingsbridge Devon TQ7 4DX England to Ochre Mill Loddiswell Kingsbridge TQ7 4EA on 2023-06-08
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/11/2022
Purchase of own shares.
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2021
Director's details changed for Dr Guy Richard John Fowler on 2018-05-23
dot icon08/09/2020
Registration of charge 066115960001, created on 2020-09-07
dot icon19/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon17/06/2020
Cessation of Vanessa Anne Stuttaford as a person with significant control on 2020-05-28
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon04/03/2019
Change of details for Dr Guy Richard John Fowler as a person with significant control on 2018-10-08
dot icon04/03/2019
Change of details for Dr Guy Richard John Fowler as a person with significant control on 2018-10-08
dot icon28/02/2019
Change of details for Ms Vanessa Anne Stuttaford as a person with significant control on 2019-02-28
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon24/05/2018
Registered office address changed from 4 Shirley Holms 4 South Park Drive Gerrards Cross Buckinghamshire SL9 8JH to The Stables Loddiswell Kingsbridge Devon TQ7 4DX on 2018-05-24
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon25/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-06
dot icon07/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon07/06/2010
Director's details changed for Dr Guy Richard John Fowler on 2010-06-04
dot icon07/06/2010
Termination of appointment of Jennifer Gamble as a secretary
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/12/2009
Previous accounting period extended from 2009-03-31 to 2009-05-31
dot icon23/06/2009
Return made up to 04/06/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from shirley holms south park drive gerrards cross buckinghamshire SL9 8JH
dot icon23/06/2009
Location of debenture register
dot icon23/06/2009
Location of register of members
dot icon13/05/2009
Memorandum and Articles of Association
dot icon06/05/2009
Certificate of change of name
dot icon06/08/2008
Memorandum and Articles of Association
dot icon30/07/2008
Certificate of change of name
dot icon28/07/2008
Secretary appointed miss jennifer patricia anne gamble
dot icon30/06/2008
Director appointed guy richard john fowler
dot icon30/06/2008
Registered office changed on 30/06/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
dot icon30/06/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon30/06/2008
Appointment terminated director hammonds directors LIMITED
dot icon30/06/2008
Appointment terminated director peter crossley
dot icon30/06/2008
Appointment terminated secretary hammonds secretaries LIMITED
dot icon04/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.83K
-
0.00
123.51K
-
2022
1
137.95K
-
0.00
52.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
03/06/2008 - 03/06/2008
135
HAMMONDS DIRECTORS LIMITED
Corporate Director
03/06/2008 - 03/06/2008
138
Dr Guy Richard John Fowler
Director
04/06/2008 - Present
-
Crossley, Peter Mortimer
Director
03/06/2008 - 03/06/2008
411
Gamble, Jennifer Patricia Anne
Secretary
27/07/2008 - 03/06/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED HOUSING SYSTEMS LIMITED

ADVANCED HOUSING SYSTEMS LIMITED is an(a) Active company incorporated on 04/06/2008 with the registered office located at Ochre Mill, Loddiswell, Kingsbridge TQ7 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED HOUSING SYSTEMS LIMITED?

toggle

ADVANCED HOUSING SYSTEMS LIMITED is currently Active. It was registered on 04/06/2008 .

Where is ADVANCED HOUSING SYSTEMS LIMITED located?

toggle

ADVANCED HOUSING SYSTEMS LIMITED is registered at Ochre Mill, Loddiswell, Kingsbridge TQ7 4EA.

What does ADVANCED HOUSING SYSTEMS LIMITED do?

toggle

ADVANCED HOUSING SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCED HOUSING SYSTEMS LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-05-31.