Company Name | Housing Affordability Finance (HAF) Ltd |
---|---|
Company Status | Active |
Company Number | 12096242 |
Incorporation Date | 10 July 2019 (4 years, 9 months ago) |
Dissolution Date | — |
Category | Private Limited Company with Share Capital |
Previous Names | — |
Current Directors | 4 |
Business Industry | Professional, Scientific and Technical Activities |
---|---|
Business Activity | Management Consultancy Activities Other Than Financial Management |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
Next Accounts Due | 30 April 2024 (4 hours, 15 minutes from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
Registered Address | West Acres Faringdon Road Cumnor Oxford OX2 9QY |
---|---|
Shared Address | This company shares its address with 5 other companies |
Constituency | Oxford West and Abingdon |
---|---|
Region | South East |
County | Oxfordshire |
Parish | Cumnor |
Accounts Year End | 31 July |
---|---|
Category | Micro |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
Next Accounts Due | 30 April 2024 (4 hours, 15 minutes from now) |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
SIC Industry | Professional, scientific and technical activities |
---|---|
SIC 2003 (7414) | Business & management consultancy |
SIC 2007 (70229) | Management consultancy activities other than financial management |
SIC Industry | Administrative and support service activities |
---|---|
SIC 2003 (7487) | Other business activities |
SIC 2007 (82990) | Other business support service activities n.e.c. |
27 July 2020 | Confirmation statement made on 9 July 2020 with no updates |
---|---|
28 February 2020 | Registered office address changed from Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom to West Acres Faringdon Road Cumnor Oxford OX2 9QY on 28 February 2020 |
16 July 2019 | Notification of Firstfruits Gospel Foundation as a person with significant control on 11 July 2019 |
16 July 2019 | Cessation of Simon David Pillar as a person with significant control on 11 July 2019 |
10 July 2019 | Incorporation Statement of capital on 2019-07-10
|