Advanced company searchLink opens in new window

ADVANCED VEHICLE GLAZING LIMITED

Company number 02892561

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AD01 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to Third Floor 12 East Passage London EC1A 7LP on 25 March 2024
25 Mar 2024 CH01 Director's details changed for Shonit Shah on 25 March 2024
26 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jun 2023 MR04 Satisfaction of charge 028925610005 in full
06 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
20 Dec 2022 MR04 Satisfaction of charge 028925610006 in full
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 MR01 Registration of charge 028925610006, created on 20 June 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
12 Aug 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
26 Mar 2021 MR01 Registration of charge 028925610005, created on 24 March 2021
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
08 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
14 May 2020 AD01 Registered office address changed from Axiom House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 14 May 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
03 Dec 2019 AD01 Registered office address changed from 41 Great Portland Street London W1W 7LA England to Axiom House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 3 December 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
07 Jan 2019 MR04 Satisfaction of charge 3 in full
19 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
13 Jul 2018 TM02 Termination of appointment of Shonit Shah as a secretary on 9 July 2018
06 Jul 2018 AD01 Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ to 41 Great Portland Street London W1W 7LA on 6 July 2018
05 Jul 2018 PSC07 Cessation of Paul Andrew Watson as a person with significant control on 4 July 2018
05 Jul 2018 PSC07 Cessation of Linda Susan Watson as a person with significant control on 4 July 2018