ASTER HOMES LIMITED

Register to unlock more data on OkredoRegister

ASTER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06424046

Incorporation date

12/11/2007

Size

Full

Contacts

Registered address

Registered address

Sarsen Court Horton Avenue, Cannings Hill, Devizes, Wiltshire SN10 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon02/04/2026
Termination of appointment of Claire Lois Whitaker as a director on 2026-03-31
dot icon17/02/2026
Director's details changed for Mr Bjorn Howard on 2026-02-10
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon11/11/2025
Termination of appointment of Caroline Sheila Wehrle as a director on 2025-11-07
dot icon11/11/2025
Appointment of Mr Mathew Philip Cooling as a director on 2025-11-08
dot icon03/11/2025
Full accounts made up to 2025-03-31
dot icon10/10/2025
Termination of appointment of Tracey Mary Ann Peters as a director on 2025-09-30
dot icon10/10/2025
Appointment of Mrs Nicola Marie Frayne as a director on 2025-10-01
dot icon16/09/2025
Termination of appointment of Clive John Barnett as a director on 2025-09-07
dot icon16/09/2025
Appointment of Mr Richard William Hughes as a director on 2025-09-08
dot icon03/09/2025
Termination of appointment of David Allen Betteridge as a secretary on 2025-09-01
dot icon03/09/2025
Appointment of Mrs Dawn Marie Fowler-Stevens as a secretary on 2025-09-01
dot icon25/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon03/11/2023
Termination of appointment of Michael Edwin Biles as a director on 2023-11-02
dot icon03/11/2023
Appointment of Mr Stephen John Trusler as a director on 2023-11-03
dot icon25/10/2023
Director's details changed for Mr Clive John Barnett on 2023-10-06
dot icon02/10/2023
Termination of appointment of Andrew George Henry Kluth as a director on 2023-09-30
dot icon02/10/2023
Appointment of Mr Mehul Desai as a director on 2023-10-01
dot icon22/09/2023
Full accounts made up to 2023-03-31
dot icon30/06/2023
Registration of charge 064240460004, created on 2023-06-21
dot icon22/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon16/09/2022
Full accounts made up to 2022-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon04/09/2021
Full accounts made up to 2021-03-31
dot icon24/08/2021
Director's details changed for Mrs Caroline Sheila Wehrle on 2021-08-24
dot icon23/08/2021
Appointment of Mrs Claire Lois Whitaker as a director on 2021-08-12
dot icon24/06/2021
Director's details changed for Mr Clive John Barnett on 2021-06-22
dot icon24/06/2021
Director's details changed for Mrs Tracey Mary Ann Peters on 2020-12-19
dot icon31/12/2020
Statement by Directors
dot icon31/12/2020
Statement of capital on 2020-12-31
dot icon31/12/2020
Solvency Statement dated 08/12/20
dot icon31/12/2020
Resolutions
dot icon24/12/2020
Resolutions
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon03/09/2020
Full accounts made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon08/11/2019
Appointment of Mr Christopher Benn as a director on 2019-11-06
dot icon08/11/2019
Termination of appointment of Michael Timothy Reece as a director on 2019-11-05
dot icon08/11/2019
Termination of appointment of Stephen John Trusler as a director on 2019-10-31
dot icon30/10/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Registration of charge 064240460003, created on 2019-10-16
dot icon10/10/2019
Appointment of Mr Clive John Barnett as a director on 2019-10-01
dot icon10/10/2019
Termination of appointment of Andrew Philip Jackson as a director on 2019-09-30
dot icon29/11/2018
Full accounts made up to 2018-03-31
dot icon25/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon03/10/2018
Appointment of Mrs Caroline Sheila Wehrle as a director on 2018-10-01
dot icon02/10/2018
Appointment of Mrs Tracey Mary Ann Peters as a director on 2018-10-01
dot icon02/10/2018
Appointment of Mr Michael Barry Mccullen as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Phillip Lloyd Owens as a director on 2018-09-30
dot icon02/10/2018
Termination of appointment of Sally Kay Higham as a director on 2018-09-30
dot icon02/08/2018
Termination of appointment of Mary Jane Watkins as a director on 2018-07-31
dot icon07/02/2018
Termination of appointment of Douglas Eric Smith as a secretary on 2018-02-01
dot icon07/02/2018
Appointment of Mr David Allen Betteridge as a secretary on 2018-02-01
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon02/11/2017
Appointment of Mr Michael Timothy Reece as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mrs Amanda Susan Williams as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of John Brace as a director on 2017-10-31
dot icon28/04/2017
Statement of capital on 2017-04-28
dot icon18/04/2017
Director's details changed for Mr Andrew Philip Jackson on 2017-04-18
dot icon18/04/2017
Director's details changed for Mr John Brace on 2017-04-18
dot icon24/03/2017
Memorandum and Articles of Association
dot icon24/03/2017
Resolutions
dot icon22/03/2017
Statement by Directors
dot icon22/03/2017
Solvency Statement dated 14/03/17
dot icon22/03/2017
Resolutions
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon19/10/2016
Appointment of Mr Andrew George Henry Kluth as a director on 2016-10-01
dot icon18/10/2016
Termination of appointment of Arthur Edward Merchant as a director on 2016-09-30
dot icon23/06/2016
Registration of charge 064240460002, created on 2016-06-15
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Appointment of Dr Michael Edwin Biles as a director on 2015-11-03
dot icon01/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Melvyn John Cook as a director on 2015-09-30
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/10/2014
Appointment of Mr Douglas Eric Smith as a secretary on 2014-09-19
dot icon09/10/2014
Termination of appointment of Barry John Gooch as a secretary on 2014-09-19
dot icon08/09/2014
Appointment of Mr Arthur Edward Merchant as a director on 2014-09-01
dot icon07/09/2014
Director's details changed for Mr John Brace on 2014-09-05
dot icon04/09/2014
Appointment of Mr Andrew Philip Jackson as a director on 2014-09-01
dot icon03/09/2014
Appointment of Professor Mary Jane Watkins as a director on 2014-09-01
dot icon03/09/2014
Appointment of Mrs Sally Kay Higham as a director on 2014-09-01
dot icon03/09/2014
Appointment of Mr Phillip Lloyd Owens as a director on 2014-09-01
dot icon03/09/2014
Appointment of Mr Mel Cook as a director on 2014-09-01
dot icon03/09/2014
Appointment of Mr Bjorn Howard as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of Martyn Jeremy Blackman as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of Amanda Susan Williams as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of Martyn Jeremy Blackman as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of Timothy Mark Jones as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of Malcolm Peter Curtis as a director on 2014-09-01
dot icon03/09/2014
Appointment of Mr Barry John Gooch as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Carolyn Anne Filmore as a secretary on 2014-09-01
dot icon14/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Sue Coulson as a director
dot icon06/09/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Termination of appointment of Mary Miller as a director
dot icon06/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon28/05/2012
Appointment of Mrs Amanda Susan Williams as a director
dot icon28/05/2012
Appointment of Mr Malcolm Peter Curtis as a director
dot icon28/05/2012
Termination of appointment of Stephen Blake as a director
dot icon23/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Certificate of change of name
dot icon27/07/2011
Change of name notice
dot icon09/03/2011
Appointment of Mr Timothy Mark Jones as a director
dot icon08/03/2011
Appointment of Miss Sue Coulson as a director
dot icon08/03/2011
Appointment of Mr Stephen Trusler as a director
dot icon08/03/2011
Appointment of Mrs Mary Joy Miller as a director
dot icon08/03/2011
Appointment of Mr Martyn Jeremy Blackman as a director
dot icon08/03/2011
Termination of appointment of Colin Martin as a director
dot icon08/03/2011
Termination of appointment of Bjorn Howard as a director
dot icon08/03/2011
Termination of appointment of Robert Cribb as a director
dot icon21/12/2010
Amended accounts made up to 2009-03-31
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon07/10/2010
Appointment of Mr Steven Blake as a director
dot icon05/10/2010
Appointment of Mr Robert William Cribb as a director
dot icon28/09/2010
Director's details changed for Mr Bjorn Howard on 2010-09-28
dot icon28/09/2010
Termination of appointment of Melvyn Cook as a director
dot icon17/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon17/11/2009
Director's details changed for Colin Martin on 2009-11-16
dot icon17/11/2009
Director's details changed for Melvyn John Cook on 2009-11-16
dot icon23/09/2009
Director appointed mr bjorn howard
dot icon22/09/2009
Appointment terminated director richard kitson
dot icon07/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/11/2008
Return made up to 12/11/08; full list of members
dot icon18/11/2008
Secretary appointed mrs carolyn anne filmore
dot icon18/11/2008
Registered office changed on 18/11/2008 from sarsen court norton avenue cannings hill devizes wiltshire SN10 2AZ
dot icon18/11/2008
Appointment terminated secretary niall murphy
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2008
Director appointed colin ivor martin
dot icon10/03/2008
Director appointed melvyn john cook
dot icon10/03/2008
Director appointed john brace
dot icon10/03/2008
Director appointed richard peter kitson
dot icon03/03/2008
Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon03/03/2008
Curr ext from 30/11/2008 to 31/03/2009
dot icon03/03/2008
Registered office changed on 03/03/2008 from sceptre court 40 tower hill london EC3N 4DX
dot icon03/03/2008
Secretary appointed niall peter murphy
dot icon03/03/2008
Appointment terminated secretary t&h secretarial services LIMITED
dot icon03/03/2008
Appointment terminated director t&h directors LIMITED
dot icon08/02/2008
Certificate of change of name
dot icon12/11/2007
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
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brace, John
Director
18/02/2008 - 30/10/2017
24
Blake, Stephen
Director
05/10/2010 - 14/05/2012
7
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/11/2007 - 18/02/2008
176
T&H DIRECTORS LIMITED
Corporate Director
11/11/2007 - 18/02/2008
107
Cook, Melvyn John
Director
31/08/2014 - 29/09/2015
10

Persons with Significant Control

1
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 ASTER HOMES LIMITED

ASTER HOMES LIMITED is an(a) Active company incorporated on 12/11/2007 with the registered office located at Sarsen Court Horton Avenue, Cannings Hill, Devizes, Wiltshire SN10 2AZ. There are currently 10 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 ASTER HOMES LIMITED?

toggle

ASTER HOMES LIMITED is currently Active. It was registered on 12/11/2007 .

Where is ASTER HOMES LIMITED located?

toggle

ASTER HOMES LIMITED is registered at Sarsen Court Horton Avenue, Cannings Hill, Devizes, Wiltshire SN10 2AZ.

What does ASTER HOMES LIMITED do?

toggle

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

What is the latest filing for ASTER HOMES LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Claire Lois Whitaker as a director on 2026-03-31.