ALTAVIA HOMES LTD

Register to unlock more data on OkredoRegister

ALTAVIA HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08972465

Incorporation date

02/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2014)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon29/01/2026
Total exemption full accounts made up to 2024-10-31
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon23/07/2025
Cessation of Paul Ashley Rex as a person with significant control on 2025-07-18
dot icon23/07/2025
Appointment of Mr Richard Ashley Horrell as a director on 2025-07-18
dot icon23/07/2025
Termination of appointment of Paul Ashley Rex as a director on 2025-07-18
dot icon23/07/2025
Cessation of Jason Aaron Parker as a person with significant control on 2025-07-18
dot icon23/07/2025
Notification of Richard Ashley Horrell as a person with significant control on 2025-07-18
dot icon21/07/2025
Previous accounting period shortened from 2024-10-25 to 2024-10-24
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/07/2023
Previous accounting period shortened from 2022-10-26 to 2022-10-25
dot icon17/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/09/2022
Satisfaction of charge 089724650003 in full
dot icon29/09/2022
Satisfaction of charge 089724650004 in full
dot icon29/09/2022
Registration of charge 089724650005, created on 2022-09-28
dot icon12/09/2022
Appointment of Mr Paul Ashley Rex as a director on 2022-09-12
dot icon12/09/2022
Termination of appointment of Jason Aaron Parker as a director on 2022-09-12
dot icon19/07/2022
Previous accounting period shortened from 2021-10-27 to 2021-10-26
dot icon14/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon14/04/2022
Termination of appointment of Paul Ashley Rex as a director on 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon19/01/2022
Previous accounting period extended from 2021-04-27 to 2021-10-27
dot icon26/10/2021
Notification of Paul Ashley Rex as a person with significant control on 2021-10-13
dot icon26/10/2021
Change of details for Mr Jason Aaron Parker as a person with significant control on 2021-10-13
dot icon26/10/2021
Appointment of Mr Paul Ashley Rex as a director on 2021-10-13
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon04/03/2020
Registered office address changed from 3 Marmion Road Southsea Hampshire PO5 2AT England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2020-03-04
dot icon28/01/2020
Previous accounting period shortened from 2019-04-28 to 2019-04-27
dot icon23/01/2020
Change of details for Mr Jason Aaron Parker as a person with significant control on 2020-01-21
dot icon23/01/2020
Cessation of Paul Ashley Rex as a person with significant control on 2020-01-21
dot icon23/01/2020
Termination of appointment of Utopia Asset Management Ltd as a director on 2020-01-21
dot icon23/01/2020
Termination of appointment of Paul Ashley Rex as a director on 2020-01-21
dot icon05/11/2019
Appointment of Mr Paul Ashley Rex as a director on 2019-10-01
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon04/04/2019
Termination of appointment of Reginald Henry Charles Rex as a director on 2019-03-29
dot icon25/01/2019
Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS to 3 Marmion Road Southsea Hampshire PO5 2AT on 2019-01-25
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/11/2018
Director's details changed for Mr Jason Aaron Parker on 2018-11-07
dot icon14/11/2018
Change of details for Mr Jason Aaron Parker as a person with significant control on 2018-11-07
dot icon13/11/2018
Notification of Jason Aaron Parker as a person with significant control on 2018-10-26
dot icon13/11/2018
Registration of charge 089724650003, created on 2018-11-08
dot icon13/11/2018
Registration of charge 089724650004, created on 2018-11-08
dot icon13/11/2018
Satisfaction of charge 089724650002 in full
dot icon13/11/2018
Satisfaction of charge 089724650001 in full
dot icon31/07/2018
Resolutions
dot icon26/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon29/01/2018
Previous accounting period shortened from 2017-04-29 to 2017-04-28
dot icon05/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon10/08/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon01/04/2016
Registration of charge 089724650002, created on 2016-03-29
dot icon18/02/2016
Appointment of Mr Reginald Henry Charles Rex as a director on 2016-02-18
dot icon26/01/2016
Appointment of Utopia Asset Management Ltd as a director on 2016-01-26
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/07/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon23/12/2014
Registration of a charge
dot icon17/12/2014
Registration of charge 089724650001, created on 2014-12-11
dot icon13/11/2014
Appointment of Mr Jason Aaron Parker as a director on 2014-11-13
dot icon13/11/2014
Termination of appointment of Reginald Henry Charles Rex as a director on 2014-11-13
dot icon29/07/2014
Appointment of Mr Reginald Henry Charles Rex as a director on 2014-04-03
dot icon29/07/2014
Termination of appointment of Paul Rex as a director on 2014-04-03
dot icon02/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
24/10/2025
dot iconNext due on
24/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.86M
-
0.00
43.65K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rex, Paul
Director
13/10/2021 - 31/03/2022
113
Rex, Paul
Director
02/04/2014 - 03/04/2014
113
Rex, Paul
Director
01/10/2019 - 21/01/2020
113
Rex, Paul
Director
12/09/2022 - 18/07/2025
113
Mr Reginald Henry Charles Rex
Director
18/02/2016 - 29/03/2019
16

Persons with Significant Control

9
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 ALTAVIA HOMES LTD

ALTAVIA HOMES LTD is an(a) Active company incorporated on 02/04/2014 with the registered office located at C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. 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 ALTAVIA HOMES LTD?

toggle

ALTAVIA HOMES LTD is currently Active. It was registered on 02/04/2014 .

Where is ALTAVIA HOMES LTD located?

toggle

ALTAVIA HOMES LTD is registered at C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does ALTAVIA HOMES LTD do?

toggle

ALTAVIA HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALTAVIA HOMES LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.