active Qynn Score: 100
Formed in 1982, ADVANCED HOMES LIMITED has 3 directors and 2 shareholders. The longest serving directors have been in place for 38 years, however the shortest director appointment lasted for 20 years.
The registered office of the company is currently based at 49 Austhorpe Road, Cross Gates, Leeds, England, LS15 8BA.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
49 Austhorpe Road Cross Gates Leeds LS15 8BA
22/03/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
1
2
2
0
1
0
0
0
1
0
0
0
1
2
Accounts
Unaudited abridged accounts made up to 31/01/2021
22/03/2021
31/01/2021
Persons with Significant Control
Cessation of Valerie Beckwith as a person with significant control on 07/11/2020
07/11/2020
07/11/2020
Confirmation Statement
Confirmation statement made on 04/11/2020 with updates
07/11/2020
04/11/2020
Accounts
Unaudited abridged accounts made up to 31/01/2020
27/05/2020
31/01/2020
Confirmation Statement
Confirmation statement made on 04/11/2019 with updates
04/11/2019
04/11/2019
Accounts
Unaudited abridged accounts made up to 31/01/2019
11/04/2019
31/01/2019
Officers
Directors details changed for Mr Eric Beckwith on 05/04/2018
22/03/2019
05/04/2018
Officers
Directors details changed for Valerie Beckwith on 05/04/2018
22/03/2019
05/04/2018
Confirmation Statement
Confirmation statement made on 04/11/2018 with updates
05/11/2018
04/11/2018
Accounts
Unaudited abridged accounts made up to 31/01/2018
12/04/2018
31/01/2018
Persons with Significant Control
Change of details for Mrs Valerie Beckwith as a person with significant control on 05/04/2018
06/04/2018
05/04/2018
Officers
Secretarys details changed for Eric Beckwith on 05/04/2018
05/04/2018
05/04/2018
Persons with Significant Control
Change of details for Mr Eric Beckwith as a person with significant control on 05/04/2018
05/04/2018
05/04/2018
Confirmation Statement
Confirmation statement made on 04/11/2017 with updates
06/11/2017
04/11/2017
Accounts
Total exemption full accounts made up to 31/01/2017
24/03/2017
31/01/2017
Address
Registered office address changed from Becksfolly Mill Lane Methley Leeds LS26 9LH to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 22/03/2017
22/03/2017
22/03/2017
Confirmation Statement
Confirmation statement made on 04/11/2016 with updates
15/11/2016
04/11/2016
Officers
Directors details changed for David Gledhill on 06/07/2016
27/07/2016
06/07/2016
Accounts
Total exemption small company accounts made up to 31/01/2016
27/05/2016
31/01/2016
Annual Return
Annual return made up to 04/11/2015
05/11/2015
04/11/2015
Accounts
Total exemption small company accounts made up to 31/01/2015
18/03/2015
31/01/2015
Annual Return
Annual return made up to 04/11/2014
07/11/2014
04/11/2014
Accounts
Total exemption small company accounts made up to 31/01/2014
24/03/2014
31/01/2014
Officers
Directors details changed for Eric Beckwith on 23/09/2013
05/11/2013
23/09/2013
Annual Return
Annual return made up to 04/11/2013 with full list of shareholders
04/11/2013
04/11/2013
Address
Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW England on 23/09/2013
23/09/2013
23/09/2013
Accounts
Total exemption small company accounts made up to 31/01/2013
20/05/2013
31/01/2013
Annual Return
Annual return made up to 04/11/2012 with full list of shareholders
05/11/2012
04/11/2012
Accounts
Total exemption small company accounts made up to 31/01/2012
29/05/2012
31/01/2012
Address
Registered office address changed from Suite 14E3 Kirkgate Business Centre Chancery Bridge Wakefield WF1 5DL on 14/03/2012
14/03/2012
14/03/2012
Annual Return
Annual return made up to 04/11/2011 with full list of shareholders
07/11/2011
04/11/2011
Address
Register(s) moved to registered inspection location
07/11/2011
n/a
Address
Register inspection address has been changed
07/11/2011
n/a
Officers
Directors details changed for David Gledhill on 29/06/2011
29/06/2011
29/06/2011
Accounts
Total exemption small company accounts made up to 31/01/2011
21/06/2011
31/01/2011
Listed below are any appointments within the last two years.
ADVANCED HOMES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
30/03/1983
n/a
Charge
Midland Bank PLC
fully-satisfied
08/11/1988
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
30/11/1988
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
20/01/1989
n/a
Debenture
Barclays Bank PLC
fully-satisfied
29/04/1994
n/a
Legal charge
Arbor Homes Limited
fully-satisfied
09/05/1995
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
21/07/2000
n/a
Legal charge
Desmond Kerry (Trading as Whitwood Homes (Yorkshire)
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
17/02/1983
38 Yrs 1 Mth
21,153
April 1949
Before 31/12/1990
Unknown
63,459
March 1949
Before 31/12/1990
Unknown
n/a
March 1956
Pre 1989
Unknown
Director
Unknown
12/12/2002
Director
17/02/1983
19 Yrs 9 Mths
12/12/2002
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Individual Person
07/11/2020
06/04/2016
Ownership of shares – More than 25% but not more than 50%