Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMOS HOMES GROUP LTD
Company Information for

AMOS HOMES GROUP LTD

ST JOHNS HOUSE, ST. JOHN STREET, ASHBOURNE, DERBYSHIRE, DE6 1GH,
Company Registration Number
09783852
Private Limited Company
Active

Company Overview

About Amos Homes Group Ltd
AMOS HOMES GROUP LTD was founded on 2015-09-18 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Amos Homes Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMOS HOMES GROUP LTD
 
Legal Registered Office
ST JOHNS HOUSE
ST. JOHN STREET
ASHBOURNE
DERBYSHIRE
DE6 1GH
 
Previous Names
K&S (611) LIMITED06/11/2018
HARDWICK SQUARE DEVELOPMENTS LTD28/06/2017
K & S (611) LIMITED04/04/2017
Filing Information
Company Number 09783852
Company ID Number 09783852
Date formed 2015-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:40:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMOS HOMES GROUP LTD

Current Directors
Officer Role Date Appointed
COLIN AMOS
Director 2015-11-30
SID MARK JOHN SUTTON
Director 2017-05-18
GRAHAM PAUL YOUNG
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
LISA BRIDGWOOD
Director 2015-09-18 2015-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN AMOS TISSINGTON SHOOT LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
COLIN AMOS AMOS ESTATES LTD Director 2013-10-10 CURRENT 2013-10-10 Active
COLIN AMOS BURBAGE HEIGHTS (BUXTON) MANAGEMENT COMPANY LIMITED Director 2013-07-09 CURRENT 2007-08-24 Active
COLIN AMOS THE 137/141 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2002-08-14 Active
COLIN AMOS THE PARK HALL MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2005-11-18 Active
COLIN AMOS THE 58 ST JOHN STREET ASHBOURNE MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2006-08-25 Active
COLIN AMOS AH (REC) LTD Director 2013-07-05 CURRENT 2010-06-16 Active
COLIN AMOS GRŴP AMOS CYMRU CYF Director 2013-02-06 CURRENT 2013-02-06 Active
COLIN AMOS PORTLAND RECRUITMENT (LEEK) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-03-18
COLIN AMOS AMOS CONSULTANCY LTD Director 2012-04-20 CURRENT 2012-04-20 Active
COLIN AMOS ALEXANDRA RECRUITMENT LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2014-05-26
COLIN AMOS AH (LEEK) LIMITED Director 2011-05-10 CURRENT 2011-05-10 Liquidation
COLIN AMOS AMOS CONSTRUCTION (LEEK) LIMITED Director 2010-11-30 CURRENT 2010-11-30 Liquidation
COLIN AMOS AMOS HOMES (ASHBOURNE) LIMITED Director 2007-03-26 CURRENT 2006-12-21 Liquidation
COLIN AMOS AMOS HOMES LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
COLIN AMOS BUXTON ROAD DEVELOPMENT COMPANY LIMITED Director 2005-11-28 CURRENT 2005-11-09 Dissolved 2014-08-09
COLIN AMOS AMOS GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-09 Active
COLIN AMOS AMOS COMMERCIAL LIMITED Director 2005-11-25 CURRENT 2005-11-25 In Administration/Receiver Manager
COLIN AMOS MOORLAND ARTS TRUST LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active
COLIN AMOS COTTON DEVELOPMENTS LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
COLIN AMOS COLIN AMOS BUILDERS LIMITED Director 2002-10-14 CURRENT 2002-07-08 Active
COLIN AMOS LEEK MILL INVESTMENTS LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
COLIN AMOS AMOS INVESTMENTS LIMITED Director 1999-04-21 CURRENT 1999-04-21 Dissolved 2016-02-18
COLIN AMOS ADL REALISATIONS (2011) LIMITED Director 1993-04-06 CURRENT 1993-03-23 Dissolved 2013-10-10
GRAHAM PAUL YOUNG MORCOR LIMITED Director 2018-01-30 CURRENT 2013-11-06 Active
GRAHAM PAUL YOUNG ORANGE UK HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
GRAHAM PAUL YOUNG AMOS HOMES (HARTINGTON) LTD Director 2017-03-30 CURRENT 2017-03-15 Active
GRAHAM PAUL YOUNG STAMFORD NEW ROAD LTD Director 2016-09-05 CURRENT 2016-09-05 Active
GRAHAM PAUL YOUNG THE ORANGERY (HALE) LIMITED Director 2016-08-01 CURRENT 2013-11-11 Active - Proposal to Strike off
GRAHAM PAUL YOUNG CORPACQ PROPERTIES LIMITED Director 2016-04-15 CURRENT 2012-09-21 Active
GRAHAM PAUL YOUNG ENVIROCORE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GRAHAM PAUL YOUNG CORPINVEST LTD Director 2016-01-25 CURRENT 2015-01-20 Active - Proposal to Strike off
GRAHAM PAUL YOUNG CHESHIRE CLASSIC CARS (KNUTSFORD) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Liquidation
GRAHAM PAUL YOUNG CHESHIRE CLASSIC CAR & HIRE LIMITED Director 2015-11-20 CURRENT 2015-11-20 Dissolved 2017-04-04
GRAHAM PAUL YOUNG ORANGE RACING LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
GRAHAM PAUL YOUNG CHARCOAL INVESTMENTS US LTD Director 2015-07-28 CURRENT 2015-07-28 Active
GRAHAM PAUL YOUNG CHARCOAL DEVELOPMENTS LTD Director 2014-10-01 CURRENT 2014-10-01 Liquidation
GRAHAM PAUL YOUNG DALE DEVELOPMENT & CONSTRUCTION LTD Director 2012-02-22 CURRENT 2012-02-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 097838520005
2023-06-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-02-14CESSATION OF SIMON SEBASTIAN ORANGE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-2805/04/22 STATEMENT OF CAPITAL GBP 100
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-04-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Change of registered office/ removal of director/ transfer of shares/ company business 05/04/2022<li>Resolution passed adopt articles</ul>
2022-04-27Memorandum articles filed
2022-04-27RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsChange of registered office/ removal of director/ transfer of shares/ company business 05/04/2022Resolution of adoption of Articles of Association...
2022-04-27MEM/ARTSARTICLES OF ASSOCIATION
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL YOUNG
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 1 Goose Green Altrincham Cheshire WA14 1DW England
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-02-05SH08Change of share class name or designation
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2021-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Appointment of director 10/12/2020
  • Resolution of adoption of Articles of Association
2021-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SID MARK JOHN SUTTON
2021-01-26PSC02Notification of Amos Group Limited as a person with significant control on 2020-12-10
2021-01-26PSC04Change of details for Mr Simon Sebastian Orange as a person with significant control on 2020-12-10
2021-01-26SH0110/12/20 STATEMENT OF CAPITAL GBP 99
2020-06-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 097838520004
2019-05-22MR05
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13AA01Previous accounting period shortened from 30/09/18 TO 30/06/18
2018-11-06RES15CHANGE OF COMPANY NAME 06/11/18
2018-10-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03DISS40Compulsory strike-off action has been discontinued
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Suite 1.3, 20 Market Street Altrincham Cheshire WA14 1PF England
2017-06-30ANNOTATIONOther
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 097838520002
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 097838520003
2017-06-28RES15CHANGE OF COMPANY NAME 28/06/17
2017-06-28CERTNMCOMPANY NAME CHANGED HARDWICK SQUARE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 28/06/17
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-18AP01DIRECTOR APPOINTED MR SID MARK JOHN SUTTON
2017-04-04RES15CHANGE OF COMPANY NAME 04/04/17
2017-04-04CERTNMCOMPANY NAME CHANGED K & S (611) LIMITED CERTIFICATE ISSUED ON 04/04/17
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM Knights Professional Services Limited the Brampton Newcastle Under Lyme Staffordshire ST5 0QW United Kingdom
2016-04-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-04-18RES01ADOPT ARTICLES 30/03/2016
2016-04-18AP01DIRECTOR APPOINTED MR GRAHAM PAUL YOUNG
2016-04-18SH08Change of share class name or designation
2016-04-18SH0130/03/16 STATEMENT OF CAPITAL GBP 2.00
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 097838520001
2015-12-23TM01Termination of appointment of a director
2015-12-22AP01DIRECTOR APPOINTED COLIN AMOS
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA BRIDGWOOD
2015-12-17AP01DIRECTOR APPOINTED MR COLIN AMOS
2015-09-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-09-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMOS HOMES GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMOS HOMES GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AMOS HOMES GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMOS HOMES GROUP LTD

Intangible Assets
Patents
We have not found any records of AMOS HOMES GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMOS HOMES GROUP LTD
Trademarks
We have not found any records of AMOS HOMES GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMOS HOMES GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AMOS HOMES GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AMOS HOMES GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMOS HOMES GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMOS HOMES GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.