Background WavePink WaveYellow Wave

ADVANCE HOUSING LIMITED (04441182)

ADVANCE HOUSING LIMITED (04441182) is an active UK company. incorporated on 17 May 2002. with registered office in Coalville. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ADVANCE HOUSING LIMITED has been registered for 23 years. Current directors include GLIMSTEAD, Russell, LEWIS, Katie, ROBERTS, Michael Kenneth.

Company Number
04441182
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
Barratt House Cartwright Way Forest Business Park, Coalville, LE67 1UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GLIMSTEAD, Russell, LEWIS, Katie, ROBERTS, Michael Kenneth
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE HOUSING LIMITED

ADVANCE HOUSING LIMITED is an active company incorporated on 17 May 2002 with the registered office located in Coalville. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ADVANCE HOUSING LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04441182

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

SANDCO 746 LIMITED
From: 17 May 2002To: 22 January 2003
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
May 13
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 22 Mar 2012

GLIMSTEAD, Russell

Active
Aztec West, BristolBS32 4UD
Born May 1970
Director
Appointed 30 Jun 2022

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 09 Mar 2026

ROBERTS, Michael Kenneth

Active
Alpha Court, YorkYO32 9WN
Born August 1967
Director
Appointed 03 Sept 2025

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 17 Jun 2008
Resigned 31 Dec 2010

DENT, Laurence

Resigned
Spade Rake, StocksfieldNE43 7PY
Secretary
Appointed 29 May 2002
Resigned 27 May 2003

DREW, Stephen

Resigned
40 Pytchley Drive, NorthamptonNN6 7PL
Secretary
Appointed 27 May 2003
Resigned 17 Jun 2008

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 17 May 2002
Resigned 29 May 2002

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 28 Jan 2003
Resigned 06 Sept 2025

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Born October 1951
Director
Appointed 29 May 2002
Resigned 04 May 2004

GIERON, Paul Robert

Resigned
Whitehall Road, HalesowenB63 3JS
Born June 1954
Director
Appointed 04 Jul 2006
Resigned 30 Jun 2010

MCCARRICK, Anthony

Resigned
68 Beacon Glade, South ShieldsNE34 7PS
Born August 1957
Director
Appointed 29 May 2002
Resigned 14 Feb 2003

ORR, George William Michael

Resigned
The Manor House, DaventryNN11 3YY
Born July 1933
Director
Appointed 14 Feb 2003
Resigned 30 Nov 2007

ROONEY, Bernard William

Resigned
Brindley Road, ManchesterM16 9HQ
Born March 1957
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2022

WALKER, Harold

Resigned
1 Longworth Clough, BoltonBL7 9PN
Born August 1945
Director
Appointed 04 May 2004
Resigned 04 Jul 2006

WHITEHOUSE, Nicholas Stephen

Resigned
Five Oaks 190 Heath Road, Leighton BuzzardLU7 8AT
Born August 1944
Director
Appointed 14 Feb 2003
Resigned 10 Sept 2007

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 17 May 2002
Resigned 29 May 2002

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Statement Of Companys Objects
2 May 2013
CC04CC04
Capital Name Of Class Of Shares
2 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Miscellaneous
26 March 2012
MISCMISC
Appoint Corporate Secretary Company With Name
22 March 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
287Change of Registered Office
Auditors Resignation Company
2 June 2008
AUDAUD
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
25 June 2003
287Change of Registered Office
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
88(2)R88(2)R
Legacy
9 March 2003
123Notice of Increase in Nominal Capital
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Legacy
5 March 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
287Change of Registered Office
Legacy
11 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Incorporation Company
17 May 2002
NEWINCIncorporation