Advanced company searchLink opens in new window

AVN PROPERTIES LIMITED

Company number 08101287

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)
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
14 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
02 Dec 2022 AD01 Registered office address changed from Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE United Kingdom to Suite 55 Radley House Richardshaw Road Leeds LS28 6LE on 2 December 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
14 Oct 2020 AD01 Registered office address changed from Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW England to Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE on 14 October 2020
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
27 Mar 2018 MR01 Registration of charge 081012870003, created on 23 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
13 Feb 2018 MR01 Registration of charge 081012870001, created on 9 February 2018
13 Feb 2018 MR01 Registration of charge 081012870002, created on 9 February 2018
15 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
17 Nov 2016 AD01 Registered office address changed from 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA England to Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW on 17 November 2016
17 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Jun 2016 CH01 Director's details changed for Mr Sudershan Kumar Sharma on 11 January 2016