DBS HOMES LIMITED

Register to unlock more data on OkredoRegister

DBS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04683478

Incorporation date

03/03/2003

Size

Full

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon10/10/2025
Liquidators' statement of receipts and payments to 2025-10-04
dot icon19/10/2024
Liquidators' statement of receipts and payments to 2024-10-04
dot icon14/11/2023
Liquidators' statement of receipts and payments to 2023-10-04
dot icon08/12/2022
Liquidators' statement of receipts and payments to 2022-10-04
dot icon30/11/2021
Liquidators' statement of receipts and payments to 2021-10-04
dot icon05/11/2020
Liquidators' statement of receipts and payments to 2020-10-04
dot icon25/11/2019
Liquidators' statement of receipts and payments to 2019-10-04
dot icon08/11/2018
Liquidators' statement of receipts and payments to 2018-10-04
dot icon01/11/2017
Liquidators' statement of receipts and payments to 2017-10-04
dot icon12/01/2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 2017-01-12
dot icon22/12/2016
Liquidators' statement of receipts and payments to 2016-10-04
dot icon25/04/2016
Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF to 141 Parrock Street Gravesend Kent DA12 1EY on 2016-04-25
dot icon04/11/2015
Statement of affairs with form 4.19
dot icon04/11/2015
Appointment of a voluntary liquidator
dot icon04/11/2015
Resolutions
dot icon20/03/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon12/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon12/08/2014
Registration of charge 046834780010, created on 2014-08-01
dot icon16/07/2014
Auditor's resignation
dot icon02/04/2014
Termination of appointment of Robert Jones as a director
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon17/02/2014
Registration of charge 046834780009
dot icon05/02/2014
Accounts for a small company made up to 2013-03-31
dot icon15/08/2013
Satisfaction of charge 2 in full
dot icon15/08/2013
Satisfaction of charge 3 in full
dot icon15/08/2013
Satisfaction of charge 4 in full
dot icon16/07/2013
Auditor's resignation
dot icon25/06/2013
Auditor's resignation
dot icon15/05/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon22/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon11/10/2011
Accounts for a small company made up to 2011-03-31
dot icon13/05/2011
Auditor's resignation
dot icon04/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/09/2010
Termination of appointment of William Proby as a director
dot icon09/09/2010
Termination of appointment of Anthony Minns as a director
dot icon09/09/2010
Termination of appointment of David Tett as a director
dot icon09/09/2010
Termination of appointment of Anthony South as a director
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Gary Edward Bailey on 2010-03-02
dot icon11/03/2010
Director's details changed for Robert William Jones on 2010-03-02
dot icon11/03/2010
Director's details changed for Mr Denis Rodney Minns on 2010-03-02
dot icon11/03/2010
Director's details changed for Sir William Henry Proby on 2010-03-02
dot icon11/03/2010
Director's details changed for Anthony Ian Godfrey Charles South on 2010-03-02
dot icon11/03/2010
Director's details changed for Mr Anthony Stirling Minns on 2010-03-02
dot icon11/03/2010
Director's details changed for David Frederick Tett on 2010-03-02
dot icon11/03/2010
Secretary's details changed for Mr Denis Rodney Minns on 2010-03-02
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/01/2010
Registered office address changed from 74 London Road, Riverhead Sevenoaks Kent TN13 2DN on 2010-01-18
dot icon18/01/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon05/11/2009
Full accounts made up to 2009-04-30
dot icon05/08/2009
Director appointed anthony ian godfrey charles south
dot icon05/08/2009
Director appointed david frederick tett
dot icon05/08/2009
Director appointed sir william henry proby
dot icon05/08/2009
Director appointed anthony stirling minns
dot icon27/05/2009
Return made up to 03/03/09; no change of members
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon23/09/2008
Return made up to 03/03/08; full list of members
dot icon02/12/2007
Full accounts made up to 2007-04-30
dot icon20/06/2007
Return made up to 03/03/07; full list of members
dot icon15/03/2007
Full accounts made up to 2006-04-30
dot icon09/05/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon14/03/2006
Return made up to 03/03/06; full list of members
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon28/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon16/05/2005
Ad 29/04/05--------- £ si [email protected] £ ic 1/1
dot icon14/05/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 03/03/05; full list of members
dot icon09/11/2004
Compulsory strike-off action has been discontinued
dot icon08/11/2004
Return made up to 03/03/04; full list of members
dot icon08/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/10/2004
First Gazette notice for compulsory strike-off
dot icon17/05/2004
New director appointed
dot icon04/07/2003
Certificate of change of name
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New secretary appointed;new director appointed
dot icon03/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconNext confirmation date
03/03/2017
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
30/09/2015
dot iconNext due on
30/06/2016
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DBS HOMES LIMITED

DBS HOMES LIMITED is an(a) Liquidation company incorporated on 03/03/2003 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There is currently no 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 DBS HOMES LIMITED?

toggle

DBS HOMES LIMITED is currently Liquidation. It was registered on 03/03/2003 .

Where is DBS HOMES LIMITED located?

toggle

DBS HOMES LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does DBS HOMES LIMITED do?

toggle

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

What is the latest filing for DBS HOMES LIMITED?

toggle

The latest filing was on 10/10/2025: Liquidators' statement of receipts and payments to 2025-10-04.