AMH HOMES LTD

Register to unlock more data on OkredoRegister

AMH HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09856096

Incorporation date

04/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Amh Homes Ltd Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool L1 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2015)
dot icon24/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon14/07/2025
Micro company accounts made up to 2025-03-31
dot icon24/10/2024
Registered office address changed from , No 10 Princes Dock, Liverpool Waters Office, Princes Parade, Liverpool, L3 1DG, England to Amh Homes Ltd Level One, Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH on 2024-10-24
dot icon10/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon27/06/2024
Micro company accounts made up to 2024-03-31
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon12/01/2024
Confirmation statement made on 2023-09-22 with no updates
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Appointment of Mr Andrew Hilton as a director on 2023-06-01
dot icon26/06/2023
Termination of appointment of Thomas Davies as a director on 2023-06-01
dot icon26/06/2023
Registered office address changed from , 2nd Floor 29 Parliament Street, Liverpool, L8 5RN, England to Amh Homes Ltd Level One, Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH on 2023-06-26
dot icon23/06/2023
Administrative restoration application
dot icon23/06/2023
Confirmation statement made on 2022-09-22 with no updates
dot icon23/06/2023
Micro company accounts made up to 2021-03-31
dot icon23/06/2023
Micro company accounts made up to 2022-03-31
dot icon23/06/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2022
Termination of appointment of Andrew Michael Hilton as a director on 2022-06-03
dot icon03/06/2022
Appointment of Mr Thomas Davies as a director on 2022-04-01
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2021
Change of details for Amh Property Llc as a person with significant control on 2021-08-01
dot icon22/09/2021
Notification of Amh Property Llc as a person with significant control on 2021-08-01
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Cessation of Amh Holdings Ltd as a person with significant control on 2021-08-01
dot icon15/07/2021
Cessation of Andrew Michael Hilton as a person with significant control on 2021-07-05
dot icon24/06/2021
Notification of Andrew Michael Hilton as a person with significant control on 2021-06-24
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon19/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon09/03/2017
Director's details changed for Mr Andrew Michael Hilton on 2017-03-09
dot icon09/03/2017
Director's details changed for Mr Andrew Michael Hilton on 2017-03-09
dot icon14/02/2017
Previous accounting period shortened from 2016-11-30 to 2016-03-31
dot icon15/04/2016
Registration of charge 098560960001, created on 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon04/11/2015
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
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Davies
Director
01/04/2022 - 01/06/2023
4
Hilton, Andrew
Director
01/06/2023 - Present
-
Hilton, Andrew Michael
Director
04/11/2015 - 03/06/2022
13

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 AMH HOMES LTD

AMH HOMES LTD is an(a) Active company incorporated on 04/11/2015 with the registered office located at Amh Homes Ltd Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool L1 0AH. 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 AMH HOMES LTD?

toggle

AMH HOMES LTD is currently Active. It was registered on 04/11/2015 .

Where is AMH HOMES LTD located?

toggle

AMH HOMES LTD is registered at Amh Homes Ltd Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool L1 0AH.

What does AMH HOMES LTD do?

toggle

AMH HOMES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMH HOMES LTD?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-22 with no updates.