Company number 03773510
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address 12 VACHE LANE, SHENLEY CHURCH END, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 6HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 100
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ADVANCE HOMES LIMITED are www.advancehomes.co.uk, and www.advance-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Advance Homes Limited is a Private Limited Company.
The company registration number is 03773510. Advance Homes Limited has been working since 19 May 1999.
The present status of the company is Active. The registered address of Advance Homes Limited is 12 Vache Lane Shenley Church End Milton Keynes Buckinghamshire Mk5 6hu. . SCOTT, Ann is a Secretary of the company. SCOTT, Ann is a Director of the company. SCOTT, Charles is a Director of the company. Secretary FREEMANS has been resigned. Nominee Secretary MATTHEWS, David Steven has been resigned. Director SCOTT, Rowena Gemma has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
SCOTT, Ann
Appointed Date: 19 May 1999
63 years old
Resigned Directors
Secretary
FREEMANS
Resigned: 02 May 2004
Appointed Date: 22 March 2002
Nominee Director
CORPORATE LEGAL LTD
Resigned: 19 May 1999
Appointed Date: 19 May 1999
ADVANCE HOMES LIMITED Events
19 Jul 2016
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
01 Dec 2015
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
02 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
17 Jun 1999
Director resigned
17 Jun 1999
Secretary resigned
11 Jun 1999
New secretary appointed;new director appointed
11 Jun 1999
New director appointed
19 May 1999
Incorporation
2 February 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied
on 22 October 2014
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 63 eelbrook avenue bradwell common milton…
12 February 2001
Legal charge
Delivered: 21 February 2001
Status: Satisfied
on 22 October 2014
Persons entitled: Paragon Mortgages Limited
Description: Property known as 27 mendelssohn grove, brownswood, milton…
22 July 1999
Legal charge
Delivered: 12 August 1999
Status: Satisfied
on 9 February 2011
Persons entitled: Paragon Mortgages Limited
Description: 108 isaacson drive wavendon gate milton keynes…