Amherst Homes Ltd

DataGardener
amherst homes ltd
in administration
Micro

Amherst Homes Ltd

08312709Private Limited With Share Capital

Highfield Court, Tollgate, Chandlers Ford, Southampton, SO533TY
Incorporated

29/11/2012

Company Age

13 years

Directors

4

Employees

16

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Amherst Homes Ltd (08312709) is a private limited with share capital incorporated on 29/11/2012 (13 years old) and registered in southampton, SO533TY. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 29/11/2012
SO533TY
16 employees

Financial Overview

Total Assets

£8.09M

Liabilities

£4.60M

Net Assets

£3.49M

Cash

£1.02M

Key Metrics

16

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

92
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-11-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-06-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:05-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Resolution
Category:Resolution
Date:04-08-2016
Change Of Name Notice
Category:Change Of Name
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Capital Allotment Shares
Category:Capital
Date:24-07-2013
Capital Allotment Shares
Category:Capital
Date:24-07-2013
Resolution
Category:Resolution
Date:24-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2013
Change Of Name Notice
Category:Change Of Name
Date:17-05-2013
Incorporation Company
Category:Incorporation
Date:29-11-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date29/08/2024
Latest Accounts30/11/2023

Trading Addresses

10 Jesus Lane, Cambridge, Cambridgeshire, CB58BA
Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered

Contact

01799588400
amhersthomes.co.uk
Highfield Court, Tollgate, Chandlers Ford, Southampton, SO533TY