Company NameHeartland Homes Cheshire Limited
DirectorAndrew Bradshaw
Company StatusActive
Company Number07750739
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Previous NameDNA Windows & Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 43342Glazing

Directors

Director NameMr Andrew Bradshaw
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
CW5 7ED
Director NameMrs Suzanne Victoria Bradshaw
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House Middlewich Road
Minshull Vernon
Crewe
CW1 4RD

Contact

Telephone01270 848610
Telephone regionCrewe

Location

Registered Address31 Wellington Road
Nantwich
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Andrew Bradshaw
50.00%
Ordinary
50 at £1Suzanne Bradshaw
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
7 June 2021Registered office address changed from Chapel House Middlewich Road Minshull Vernon Crewe CW1 4rd England to 31 Wellington Road Nantwich CW5 7ED on 7 June 2021 (1 page)
22 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
20 April 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 April 2020Cessation of Suzanne Victoria Bradshaw as a person with significant control on 28 April 2020 (1 page)
28 April 2020Termination of appointment of Suzanne Victoria Bradshaw as a director on 28 April 2020 (1 page)
28 April 2020Change of details for Mr Andrew Bradshaw as a person with significant control on 28 April 2020 (2 pages)
7 January 2020Confirmation statement made on 2 January 2020 with updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (3 pages)
3 December 2018Registered office address changed from 9 Gateway Crewe CW1 6YY to Chapel House Middlewich Road Minshull Vernon Crewe CW1 4rd on 3 December 2018 (1 page)
3 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
(3 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 April 2018Change of details for Mrs Suzanne Victoria Bradshaw as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Change of details for Mr Andrew Bradshaw as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
26 April 2018Director's details changed for Mrs Suzanne Victoria Bradshaw on 26 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Andrew Bradshaw on 26 April 2018 (2 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Registered office address changed from 6 Dillors Croft Crewe CW1 4UB to 9 Gateway Crewe CW1 6YY on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 6 Dillors Croft Crewe CW1 4UB to 9 Gateway Crewe CW1 6YY on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 6 Dillors Croft Crewe CW1 4UB to 9 Gateway Crewe CW1 6YY on 4 September 2014 (1 page)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
20 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
8 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 100
(3 pages)
8 November 2011Appointment of Mr Andrew Bradshaw as a director (2 pages)
8 November 2011Appointment of Mr Andrew Bradshaw as a director (2 pages)
8 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 100
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 100
(3 pages)
24 August 2011Incorporation (24 pages)
24 August 2011Incorporation (24 pages)