Advanced company searchLink opens in new window

VILLIERS AVENUE PROP LTD

Company number 10458023

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)
05 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 729
17 Feb 2022 AA Micro company accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
07 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
22 May 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CERTNM Company name changed white stone accountancy LTD\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
04 Aug 2020 CH01 Director's details changed for Mr Sumit Agarwal on 4 August 2020
15 Jun 2020 AA Micro company accounts made up to 31 October 2019
16 Jan 2020 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 16 January 2020
08 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
08 Oct 2019 CH01 Director's details changed for Mr Agarwal Sumit on 9 October 2017
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Apr 2018 AD01 Registered office address changed from Unit 2 Hotspur Industrial Estate, West Road London N17 0XJ United Kingdom to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 16 April 2018
12 Dec 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
09 Oct 2017 AP01 Appointment of Mr Agarwal Sumit as a director on 9 October 2017
09 Oct 2017 TM01 Termination of appointment of Camelia Ion as a director on 9 October 2017
07 Jun 2017 AD01 Registered office address changed from Unit 15 Mowlem Trading Estate, Leeside Road London N17 0QJ United Kingdom to Unit 2 Hotspur Industrial Estate, West Road London N17 0XJ on 7 June 2017
06 Jun 2017 CH01 Director's details changed for Miss Camelia Ion on 1 June 2017