CAM VALLEY HOMES LIMITED

Register to unlock more data on OkredoRegister

CAM VALLEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04481723

Incorporation date

10/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2002)
dot icon05/09/2025
Final Gazette dissolved following liquidation
dot icon05/06/2025
Return of final meeting in a members' voluntary winding up
dot icon16/04/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon01/05/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon26/04/2023
Satisfaction of charge 2 in full
dot icon26/04/2023
Satisfaction of charge 3 in full
dot icon26/04/2023
Satisfaction of charge 4 in full
dot icon25/04/2023
Satisfaction of charge 1 in full
dot icon15/04/2023
Declaration of solvency
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon15/04/2023
Registered office address changed from 9-13 High Street Wells Somerset BA5 2AA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-04-15
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon22/06/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon16/02/2022
Satisfaction of charge 044817230005 in full
dot icon02/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon04/08/2021
Registration of charge 044817230005, created on 2021-08-03
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon12/08/2019
Notification of a person with significant control statement
dot icon12/08/2019
Cessation of Steven Anthony Tovey as a person with significant control on 2018-08-08
dot icon12/08/2019
Cessation of Stephen Mark Smith as a person with significant control on 2018-08-08
dot icon12/08/2019
Cessation of Stephen Pearson as a person with significant control on 2018-08-08
dot icon12/08/2019
Cessation of Adrian Jones as a person with significant control on 2018-08-08
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/02/2017
Termination of appointment of South West Registrars Limited as a secretary on 2017-02-17
dot icon26/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Registered office address changed from 124 High Street Midsomer Norton Bath BA3 2DA to 9-13 High Street Wells Somerset BA5 2AA on 2015-10-12
dot icon19/08/2015
Annual return made up to 2015-08-07
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-07-10
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for South West Registrars Limited on 2010-07-10
dot icon10/08/2010
Director's details changed for Adrian Jones on 2010-07-10
dot icon28/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 10/07/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2008
Return made up to 10/07/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon16/08/2007
Return made up to 10/07/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/08/2006
Return made up to 10/07/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/07/2005
Return made up to 10/07/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/01/2005
Particulars of mortgage/charge
dot icon20/09/2004
Return made up to 10/07/04; full list of members
dot icon12/03/2004
Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon28/02/2004
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon27/11/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 10/07/03; full list of members
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
Director resigned
dot icon10/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
07/08/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Pearson
Director
15/07/2002 - Present
2
Mr Adrian Jones
Director
15/07/2002 - Present
1
SOUTH WEST REGISTRARS LIMITED
Corporate Secretary
15/07/2002 - 17/02/2017
29
FORM 10 DIRECTORS FD LTD
Nominee Director
10/07/2002 - 15/07/2002
41295
Mr Stephen Mark Smith
Director
15/07/2002 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAM VALLEY HOMES LIMITED

CAM VALLEY HOMES LIMITED is an(a) Dissolved company incorporated on 10/07/2002 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 4 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 CAM VALLEY HOMES LIMITED?

toggle

CAM VALLEY HOMES LIMITED is currently Dissolved. It was registered on 10/07/2002 and dissolved on 05/09/2025.

Where is CAM VALLEY HOMES LIMITED located?

toggle

CAM VALLEY HOMES LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does CAM VALLEY HOMES LIMITED do?

toggle

CAM VALLEY HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CAM VALLEY HOMES LIMITED?

toggle

The latest filing was on 05/09/2025: Final Gazette dissolved following liquidation.