AMS HOUSING LTD

Register to unlock more data on OkredoRegister

AMS HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07102741

Incorporation date

11/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Longbridge Road, Barking IG11 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2009)
dot icon12/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/02/2023
Registered office address changed from 183-189 the Vale London W3 7RW to 29 Longbridge Road Barking IG11 8TN on 2023-02-21
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-12-31
dot icon09/05/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Notification of Sahdia Akhtar as a person with significant control on 2019-03-29
dot icon02/04/2019
Cessation of Shazad Hussain as a person with significant control on 2019-03-29
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/07/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon30/07/2015
Appointment of Mr Amjad Fazal as a director on 2015-04-28
dot icon30/07/2015
Termination of appointment of Yasser Hussain as a director on 2015-04-28
dot icon26/03/2015
Registered office address changed from 3 Brooks Parade Brooks Parade Green Lane Ilford Essex IG3 9RT to 183-189 the Vale London W3 7RW on 2015-03-26
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon11/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon11/04/2014
Registered office address changed from 29 Longbridge Road Barking Essex IG11 8TN on 2014-04-11
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon23/01/2012
Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT United Kingdom on 2012-01-23
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon01/07/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon01/07/2011
Registered office address changed from 3 Brooks Parade Green Lane IG3 9RT Essex IG3 9RT United Kingdom on 2011-07-01
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon18/02/2011
Registered office address changed from 8 Muirhead Quay Frsehwharf Estate Barking Essex IG11 7BG England on 2011-02-18
dot icon19/01/2010
Appointment of Mr Yasser Hussain as a director
dot icon19/01/2010
Termination of appointment of Amjaid Fazal as a director
dot icon11/12/2009
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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
87.82K
-
0.00
98.83K
-
2022
5
79.77K
-
0.00
103.85K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fazal, Amjaid Khan
Director
28/04/2015 - Present
4

Persons with Significant Control

5
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 AMS HOUSING LTD

AMS HOUSING LTD is an(a) Active company incorporated on 11/12/2009 with the registered office located at 29 Longbridge Road, Barking IG11 8TN. 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 AMS HOUSING LTD?

toggle

AMS HOUSING LTD is currently Active. It was registered on 11/12/2009 .

Where is AMS HOUSING LTD located?

toggle

AMS HOUSING LTD is registered at 29 Longbridge Road, Barking IG11 8TN.

What does AMS HOUSING LTD do?

toggle

AMS HOUSING LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for AMS HOUSING LTD?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-31 with no updates.