ADVANTAGE SOUTHWEST LLP

Register to unlock more data on OkredoRegister

ADVANTAGE SOUTHWEST LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC306172

Incorporation date

28/11/2003

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 Wellington Way, Clyst Honiton, Exeter EX5 2FZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon09/04/2026
Member's details changed for Ocean Housing Group Limited on 2026-04-01
dot icon09/04/2026
Change of details for Ocean Housing Group Limited as a person with significant control on 2026-04-01
dot icon17/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon02/04/2024
Registered office address changed from Collin's House Bishopstoke Road Eastleigh SO50 6AD England to 1 Wellington Way Clyst Honiton Exeter EX5 2FZ on 2024-04-02
dot icon02/04/2024
Cessation of Yarlington Homes Limited as a person with significant control on 2024-03-31
dot icon02/04/2024
Termination of appointment of Yarlington Homes Limited as a member on 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon03/11/2023
Full accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon25/10/2022
Full accounts made up to 2022-03-31
dot icon02/09/2022
Notification of Westco Properties Limited as a person with significant control on 2016-04-06
dot icon02/09/2022
Notification of Yarlington Homes Limited as a person with significant control on 2016-04-06
dot icon19/08/2022
Cessation of Yarlington Housing Group as a person with significant control on 2021-06-30
dot icon19/08/2022
Member's details changed for Yarlington Homes Limited on 2021-06-30
dot icon18/08/2022
Cessation of Dch as a person with significant control on 2018-10-02
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon30/06/2021
Registered office address changed from Yarlington Housing Group Lupin Way Alvington Yeovil Somerset BA22 8WN to Collin's House Bishopstoke Road Eastleigh SO50 6AD on 2021-06-30
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon19/10/2020
Termination of appointment of Ocean Services (Sw) Limited as a member on 2016-04-06
dot icon19/10/2020
Appointment of Ocean Housing Group Limited as a member on 2016-04-06
dot icon06/10/2020
Change of details for Ocean Housing Group as a person with significant control on 2016-04-06
dot icon05/10/2020
Member's details changed for Ocean Services (Sw) Limited on 2015-06-11
dot icon05/10/2020
Member's details changed for Westco Properties Limited on 2018-06-11
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon30/10/2019
Accounts for a small company made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon11/10/2018
Accounts for a small company made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon02/10/2016
Full accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-11-28
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-11-28
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon09/01/2014
Resignation of an auditor
dot icon04/12/2013
Annual return made up to 2013-11-28
dot icon30/10/2013
Full accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-11-28
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon16/08/2012
Registered office address changed from the Mount Paris Street Exeter Devon EX1 2JZ on 2012-08-16
dot icon23/01/2012
Resignation of an auditor
dot icon28/12/2011
Annual return made up to 2011-11-28
dot icon28/12/2011
Member's details changed for Yarlington Homes Limited on 2011-12-23
dot icon23/12/2011
Member's details changed for Westco Properties Limited on 2011-12-23
dot icon23/12/2011
Member's details changed for Ocean Services (Sw) Limited on 2011-12-23
dot icon23/12/2011
Member's details changed for North Devon Homes Limited on 2011-12-23
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-11-28
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon07/12/2009
Annual return made up to 2009-11-28
dot icon18/09/2009
Full accounts made up to 2009-03-31
dot icon15/01/2009
Annual return made up to 28/11/08
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon02/12/2007
Annual return made up to 28/11/07
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon20/12/2006
Annual return made up to 28/11/06
dot icon06/11/2006
Full accounts made up to 2006-03-31
dot icon03/01/2006
Annual return made up to 28/11/05
dot icon15/09/2005
Full accounts made up to 2005-03-31
dot icon27/01/2005
Annual return made up to 28/11/04
dot icon27/01/2005
Member's particulars changed
dot icon29/06/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon25/05/2004
Member resigned
dot icon25/05/2004
Member resigned
dot icon25/05/2004
New member appointed
dot icon25/05/2004
New member appointed
dot icon25/05/2004
Registered office changed on 25/05/04 from: first floor portland house LONGBRO0K street exeter devon EX4 6AB
dot icon25/05/2004
New member appointed
dot icon25/05/2004
New member appointed
dot icon28/11/2003
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
04/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yarlington Homes Limited
LLP Designated Member
13/05/2004 - 31/03/2024
-
Acton, Harold Joseph
LLP Designated Member
28/11/2003 - 14/05/2004
1
North Devon Homes
LLP Designated Member
13/05/2004 - Present
3
OCEAN HOUSING GROUP LIMITED
LLP Designated Member
06/04/2016 - Present
-
WESTCO PROPERTIES LIMITED
LLP Designated Member
13/05/2004 - Present
-

Persons with Significant Control

7
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 SOUTHWEST LLP

ADVANTAGE SOUTHWEST LLP is an(a) Active company incorporated on 28/11/2003 with the registered office located at 1 Wellington Way, Clyst Honiton, Exeter EX5 2FZ. 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 SOUTHWEST LLP?

toggle

ADVANTAGE SOUTHWEST LLP is currently Active. It was registered on 28/11/2003 .

Where is ADVANTAGE SOUTHWEST LLP located?

toggle

ADVANTAGE SOUTHWEST LLP is registered at 1 Wellington Way, Clyst Honiton, Exeter EX5 2FZ.

What is the latest filing for ADVANTAGE SOUTHWEST LLP?

toggle

The latest filing was on 09/04/2026: Member's details changed for Ocean Housing Group Limited on 2026-04-01.