Background WavePink WaveYellow Wave

ASTER HOMES LIMITED (06424046)

ASTER HOMES LIMITED (06424046) is an active UK company. incorporated on 12 November 2007. with registered office in Devizes. The company operates in the Construction sector, engaged in development of building projects. ASTER HOMES LIMITED has been registered for 18 years. Current directors include BENN, Christopher, COOLING, Mathew Philip, DESAI, Mehul and 7 others.

Company Number
06424046
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
Sarsen Court Horton Avenue, Devizes, SN10 2AZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENN, Christopher, COOLING, Mathew Philip, DESAI, Mehul, FRAYNE, Nicola Marie, HOWARD, Bjorn Axel, HUGHES, Richard William, MCCULLEN, Michael Barry, TRUSLER, Stephen John, WHITAKER, Claire Lois, WILLIAMS, Amanda Susan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTER HOMES LIMITED

ASTER HOMES LIMITED is an active company incorporated on 12 November 2007 with the registered office located in Devizes. The company operates in the Construction sector, specifically engaged in development of building projects. ASTER HOMES LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06424046

LTD Company

Age

18 Years

Incorporated 12 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

MOSSFERN LIMITED
From: 8 February 2008To: 27 July 2011
STILLNESS 916 LIMITED
From: 12 November 2007To: 8 February 2008
Contact
Address

Sarsen Court Horton Avenue Cannings Hill Devizes, SN10 2AZ,

Timeline

65 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jan 13
Director Left
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 15
Director Joined
Dec 15
Loan Secured
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Mar 17
Capital Update
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Dec 20
Capital Update
Dec 20
Director Joined
Aug 21
Loan Secured
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FOWLER-STEVENS, Dawn Marie

Active
Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Sept 2025

BENN, Christopher

Active
Horton Avenue, DevizesSN10 2AZ
Born September 1969
Director
Appointed 06 Nov 2019

COOLING, Mathew Philip

Active
Horton Avenue, DevizesSN10 2AZ
Born October 1985
Director
Appointed 08 Nov 2025

DESAI, Mehul

Active
Horton Avenue, DevizesSN10 2AZ
Born April 1975
Director
Appointed 01 Oct 2023

FRAYNE, Nicola Marie

Active
Horton Avenue, DevizesSN10 2AZ
Born September 1972
Director
Appointed 01 Oct 2025

HOWARD, Bjorn Axel

Active
Horton Avenue, DevizesSN10 2AZ
Born March 1968
Director
Appointed 01 Sept 2014

HUGHES, Richard William

Active
Horton Avenue, DevizesSN10 2AZ
Born April 1966
Director
Appointed 08 Sept 2025

MCCULLEN, Michael Barry

Active
Horton Avenue, DevizesSN10 2AZ
Born February 1962
Director
Appointed 01 Oct 2018

TRUSLER, Stephen John

Active
Horton Avenue, DevizesSN10 2AZ
Born September 1961
Director
Appointed 03 Nov 2023

WHITAKER, Claire Lois

Active
Horton Avenue, DevizesSN10 2AZ
Born December 1963
Director
Appointed 12 Aug 2021

WILLIAMS, Amanda Susan

Active
Horton Avenue, DevizesSN10 2AZ
Born July 1968
Director
Appointed 01 Nov 2017

BETTERIDGE, David Allen

Resigned
Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Feb 2018
Resigned 01 Sept 2025

FILMORE, Carolyn Anne

Resigned
Coate, DevizesSN10 3JZ
Secretary
Appointed 18 Nov 2008
Resigned 01 Sept 2014

GOOCH, Barry John

Resigned
Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Sept 2014
Resigned 19 Sept 2014

MURPHY, Niall Peter

Resigned
4 Berry Close, NethertonSP4 9QH
Secretary
Appointed 19 Feb 2008
Resigned 17 Nov 2008

SMITH, Douglas Eric

Resigned
Greenwich Way, AndoverSP10 4BF
Secretary
Appointed 19 Sept 2014
Resigned 01 Feb 2018

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 12 Nov 2007
Resigned 19 Feb 2008

BARNETT, Clive John

Resigned
Horton Avenue, DevizesSN10 2AZ
Born September 1957
Director
Appointed 01 Oct 2019
Resigned 07 Sept 2025

BILES, Michael Edwin

Resigned
Horton Avenue, DevizesSN10 2AZ
Born December 1951
Director
Appointed 03 Nov 2015
Resigned 02 Nov 2023

BLACKMAN, Martyn Jeremy

Resigned
Horton Avenue, DevizesSN10 2AZ
Born January 1974
Director
Appointed 01 Mar 2011
Resigned 01 Sept 2014

BLAKE, Stephen

Resigned
Horton Avenue, DevizesSN10 2AZ
Born January 1967
Director
Appointed 06 Oct 2010
Resigned 15 May 2012

BRACE, John

Resigned
Horton Avenue, DevizesSN10 2AZ
Born September 1958
Director
Appointed 19 Feb 2008
Resigned 31 Oct 2017

COOK, Melvyn John

Resigned
Chilworth Ring, SouthamptonSO16 7HW
Born January 1946
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2015

COOK, Melvyn John

Resigned
Chilworth Ring, SouthamptonSO16 6HW
Born January 1946
Director
Appointed 19 Feb 2008
Resigned 21 Sept 2010

COULSON, Sue

Resigned
Horton Avenue, DevizesSN10 2AZ
Born September 1961
Director
Appointed 01 Mar 2011
Resigned 30 Sept 2013

CRIBB, Robert William

Resigned
Horton Avenue, DevizesSN10 2AZ
Born February 1945
Director
Appointed 05 Oct 2010
Resigned 01 Mar 2011

CURTIS, Malcolm Peter, Mr

Resigned
Horton Avenue, DevizesSN10 2AZ
Born September 1967
Director
Appointed 15 May 2012
Resigned 01 Sept 2014

HIGHAM, Sally Kay

Resigned
Horton Avenue, DevizesSN10 2AZ
Born February 1968
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2018

HOWARD, Bjorn

Resigned
The Fairway, DevizesSN10 5DX
Born March 1968
Director
Appointed 15 Sept 2009
Resigned 01 Mar 2011

JACKSON, Andrew Philip

Resigned
Horton Avenue, DevizesSN10 2AZ
Born May 1951
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2019

JONES, Timothy Mark

Resigned
Horton Avenue, DevizesSN10 2AZ
Born March 1954
Director
Appointed 01 Mar 2011
Resigned 01 Sept 2014

KITSON, Richard Philip

Resigned
89a Monkton Deverill, WarminsterBA12 7EX
Born November 1950
Director
Appointed 19 Feb 2008
Resigned 15 Sept 2009

KLUTH, Andrew George Henry

Resigned
Horton Avenue, DevizesSN10 2AZ
Born December 1964
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2023

MARTIN, Colin

Resigned
14 Shires Copse, BournemouthBH6 4AL
Born March 1947
Director
Appointed 19 Feb 2008
Resigned 01 Mar 2011

MERCHANT, Arthur Edward

Resigned
Horton Avenue, DevizesSN10 2AZ
Born January 1952
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Legacy
31 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2020
SH19Statement of Capital
Legacy
31 December 2020
CAP-SSCAP-SS
Resolution
31 December 2020
RESOLUTIONSResolutions
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 April 2017
SH19Statement of Capital
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Memorandum Articles
24 March 2017
MAMA
Resolution
24 March 2017
RESOLUTIONSResolutions
Legacy
22 March 2017
SH20SH20
Legacy
22 March 2017
CAP-SSCAP-SS
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts Amended With Made Up Date
21 December 2010
AAMDAAMD
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
287Change of Registered Office
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2007
NEWINCIncorporation