Advanced company searchLink opens in new window

AVR PROPERTY MAINTENANCE LIMITED

Company number 09303505

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)
27 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
29 May 2024 AA Micro company accounts made up to 30 November 2023
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
06 Sep 2023 PSC01 Notification of Andre Van Rensburg as a person with significant control on 6 September 2023
06 Sep 2023 TM01 Termination of appointment of Nicola Joanne Preddy as a director on 6 September 2023
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 30 November 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Jan 2019 CS01 Confirmation statement made on 10 November 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Apr 2018 AD01 Registered office address changed from 20 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HH to Howbery Business Park Benson Lane Wallingford OX10 8BA on 12 April 2018
07 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Feb 2017 AP01 Appointment of Mr Andre Van Rensburg as a director on 19 January 2017
17 Jan 2017 CS01 Confirmation statement made on 10 November 2016 with updates
01 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
22 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Jan 2016 CH01 Director's details changed for Nicola Joanne Preddy on 14 May 2015
23 May 2015 AD01 Registered office address changed from 3 Queen Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HR United Kingdom to 20 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HH on 23 May 2015