AUTOGRAPH HOMES LIMITED

Register to unlock more data on OkredoRegister

AUTOGRAPH HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10421422

Incorporation date

11/10/2016

Size

Group

Contacts

Registered address

Registered address

Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol BS36 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2016)
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon19/02/2026
Satisfaction of charge 104214220001 in full
dot icon19/02/2026
Registration of charge 104214220004, created on 2026-02-19
dot icon13/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon30/07/2025
Registration of charge 104214220003, created on 2025-07-29
dot icon07/10/2024
Registration of charge 104214220002, created on 2024-10-07
dot icon14/08/2024
Statement of capital on 2024-07-31
dot icon25/06/2024
Group of companies' accounts made up to 2023-11-30
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon07/09/2023
Group of companies' accounts made up to 2022-11-30
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon12/02/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon17/11/2022
Current accounting period extended from 2022-05-31 to 2022-11-30
dot icon13/07/2022
Registration of charge 104214220001, created on 2022-07-11
dot icon19/02/2022
Director's details changed for Simon Michael Taylor on 2022-02-19
dot icon19/02/2022
Director's details changed for Mr Stephen James Devlin on 2022-02-19
dot icon19/02/2022
Director's details changed for Debra Louise Devlin on 2022-02-19
dot icon19/02/2022
Director's details changed for Mr Sean Anthony Cooper on 2022-02-19
dot icon19/02/2022
Secretary's details changed for Brian John Daintith on 2022-02-19
dot icon19/02/2022
Director's details changed for Paul Abson on 2022-02-19
dot icon19/02/2022
Registered office address changed from The Malthouse Durnford Street Bristol BS3 2AW England to Unit 3 the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY on 2022-02-19
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon18/01/2022
Confirmation statement made on 2021-10-10 with updates
dot icon18/01/2022
Resolutions
dot icon18/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Notification of Avode Limited as a person with significant control on 2021-12-30
dot icon13/01/2022
Withdrawal of a person with significant control statement on 2022-01-13
dot icon30/11/2021
Group of companies' accounts made up to 2021-05-31
dot icon10/06/2021
Group of companies' accounts made up to 2020-05-31
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon20/02/2020
Group of companies' accounts made up to 2019-05-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon20/12/2018
Group of companies' accounts made up to 2018-05-31
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon08/10/2018
Registered office address changed from Meadows Causeway Radipole Weymouth Dorset DT4 9RY United Kingdom to The Malthouse Durnford Street Bristol BS3 2AW on 2018-10-08
dot icon15/06/2018
Resolutions
dot icon22/02/2018
Full accounts made up to 2017-05-31
dot icon11/01/2018
Termination of appointment of Andrew Stephen Hornigold as a director on 2017-02-09
dot icon24/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon12/07/2017
Resolutions
dot icon12/07/2017
Change of name notice
dot icon06/07/2017
Resolutions
dot icon30/05/2017
Current accounting period shortened from 2017-10-31 to 2017-05-31
dot icon27/04/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon18/04/2017
Resolutions
dot icon18/04/2017
Resolutions
dot icon24/03/2017
Appointment of Paul Abson as a director on 2017-02-09
dot icon24/03/2017
Appointment of Brian John Daintith as a secretary on 2017-02-09
dot icon24/03/2017
Termination of appointment of Christine Louise Mcelroy as a secretary on 2017-02-09
dot icon17/11/2016
Resolutions
dot icon11/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Simon Michael
Director
11/10/2016 - Present
36
Cooper, Sean Anthony
Director
11/10/2016 - Present
53
Abson, Paul
Director
09/02/2017 - Present
32
Cooper, Maxine Anne
Director
11/10/2016 - Present
17
Devlin, Stephen James
Director
11/10/2016 - Present
17

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 AUTOGRAPH HOMES LIMITED

AUTOGRAPH HOMES LIMITED is an(a) Active company incorporated on 11/10/2016 with the registered office located at Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol BS36 2NY. There are currently 6 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 AUTOGRAPH HOMES LIMITED?

toggle

AUTOGRAPH HOMES LIMITED is currently Active. It was registered on 11/10/2016 .

Where is AUTOGRAPH HOMES LIMITED located?

toggle

AUTOGRAPH HOMES LIMITED is registered at Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol BS36 2NY.

What does AUTOGRAPH HOMES LIMITED do?

toggle

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

What is the latest filing for AUTOGRAPH HOMES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-17 with no updates.