ADVANTAGE HOUSING LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03697230

Incorporation date

19/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon EX10 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon24/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon17/01/2025
Withdrawal of a person with significant control statement on 2025-01-17
dot icon17/01/2025
Notification of Kindle Housing Limited as a person with significant control on 2017-01-20
dot icon19/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon02/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon09/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon10/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon19/01/2021
Appointment of Mr Shane Alan Paull as a director on 2020-10-31
dot icon18/01/2021
Termination of appointment of Gary Neil Day as a director on 2020-10-31
dot icon20/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon18/01/2018
Director's details changed for Mr Gary Neil Day on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Robert Thomas Aspray on 2018-01-18
dot icon24/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon25/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon07/03/2016
Appointment of Mr Gary Neil Day as a director on 2016-03-07
dot icon07/03/2016
Termination of appointment of Kindle Housing Limited as a director on 2016-03-07
dot icon10/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon26/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon25/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon28/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon05/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon10/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon22/11/2011
Appointment of Mr Robert Thomas Aspray as a director
dot icon20/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon02/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon10/08/2010
Registered office address changed from C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 2010-08-10
dot icon05/02/2010
Accounts for a dormant company made up to 2009-08-31
dot icon01/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/02/2010
Director's details changed for Kindle Housing Limited on 2010-01-19
dot icon29/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon18/02/2009
Return made up to 19/01/09; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/02/2008
Return made up to 19/01/08; full list of members
dot icon29/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon31/01/2007
Return made up to 19/01/07; full list of members
dot icon21/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon27/03/2006
Return made up to 19/01/06; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/01/2005
Return made up to 19/01/05; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon17/02/2004
Return made up to 19/01/04; full list of members
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
Secretary resigned;director resigned
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Registered office changed on 17/02/04 from: c/o mccarthy & stone PLC homelife house 26-32 oxford road bournemouth BH8 8EZ
dot icon05/08/2003
Full accounts made up to 2002-08-31
dot icon19/02/2003
Return made up to 19/01/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon14/02/2002
Return made up to 19/01/02; full list of members
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon10/05/2001
Memorandum and Articles of Association
dot icon30/04/2001
Certificate of change of name
dot icon15/02/2001
Return made up to 19/01/01; full list of members
dot icon23/06/2000
Full accounts made up to 1999-08-31
dot icon18/02/2000
Return made up to 19/01/00; full list of members
dot icon19/02/1999
Accounting reference date shortened from 31/01/00 to 31/08/99
dot icon19/02/1999
Ad 08/02/99--------- £ si 2@1=2 £ ic 2/4
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New secretary appointed;new director appointed
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Secretary resigned
dot icon19/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINDLE HOUSING LIMITED
Corporate Director
18/01/2004 - 07/03/2016
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/01/1999 - 19/01/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/01/1999 - 19/01/1999
36021
Day, Gary Neil
Director
07/03/2016 - 31/10/2020
24
Aspray, Robert Thomas
Director
22/11/2011 - Present
12

Persons with Significant Control

2
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 ADVANTAGE HOUSING LIMITED

ADVANTAGE HOUSING LIMITED is an(a) Active company incorporated on 19/01/1999 with the registered office located at Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon EX10 8LS. 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 ADVANTAGE HOUSING LIMITED?

toggle

ADVANTAGE HOUSING LIMITED is currently Active. It was registered on 19/01/1999 .

Where is ADVANTAGE HOUSING LIMITED located?

toggle

ADVANTAGE HOUSING LIMITED is registered at Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon EX10 8LS.

What does ADVANTAGE HOUSING LIMITED do?

toggle

ADVANTAGE HOUSING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADVANTAGE HOUSING LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-19 with no updates.