Advanced company searchLink opens in new window

ASTON VILLA FOOTBALL CLUB LIMITED

Company number 03375789

Filter by category

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)
01 Jul 2025 SH01 Statement of capital following an allotment of shares on 10 June 2025
  • GBP 738,177,439
22 May 2025 CS01 Confirmation statement made on 20 May 2025 with updates
15 Apr 2025 MR01 Registration of charge 033757890004, created on 11 April 2025
03 Apr 2025 AA Full accounts made up to 30 June 2024
01 Apr 2025 CH01 Director's details changed for Mr Nassef Sawiris on 1 April 2025
17 Dec 2024 MR04 Satisfaction of charge 033757890002 in full
06 Dec 2024 MA Memorandum and Articles of Association
06 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2024 MR01 Registration of charge 033757890003, created on 26 November 2024
08 Oct 2024 SH01 Statement of capital following an allotment of shares on 3 October 2024
  • GBP 688,677,439
05 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 638,677,439
23 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
29 Apr 2024 AP03 Appointment of Mr Bjorn Schuurmans as a secretary on 16 April 2024
15 Apr 2024 CH01 Director's details changed for Ms Sarah Louise Waterson on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Michael Angelakis as a director on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Chester Hall as a director on 12 April 2024
15 Apr 2024 AP01 Appointment of Ms Sarah Louise Waterson as a director on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Bashir Lebada as a director on 12 April 2024
05 Mar 2024 AA Full accounts made up to 31 May 2023
28 Feb 2024 AA01 Current accounting period extended from 31 May 2024 to 30 June 2024
12 Jun 2023 TM01 Termination of appointment of Christian Mark Cecil Purslow as a director on 12 June 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
09 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 594,690,384
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 589,690,384
03 Mar 2023 AA Full accounts made up to 31 May 2022