Advanced company searchLink opens in new window

ABVR FINANCE LIMITED

Company number 10598231

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Nov 2025 AD02 Register inspection address has been changed from Units 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL England to Units 1-2 Units 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL
19 Nov 2025 AD02 Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Units 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL
24 Oct 2025 AA01 Previous accounting period extended from 28 February 2025 to 24 August 2025
27 Jun 2025 TM01 Termination of appointment of Timothy Giles Lampert as a director on 26 June 2025
26 Jun 2025 AP01 Appointment of Mr Nicholas John Trowell as a director on 26 June 2025
19 Jun 2025 RP04AP01 Second filing for the appointment of Mr Martin Richard Letza as a director
17 Jun 2025 RP04AP01 Second filing for the appointment of M Martin Richard Letza as a director
30 May 2025 TM01 Termination of appointment of David Francis Harris as a director on 28 May 2025
30 May 2025 TM01 Termination of appointment of Chris Graham as a director on 28 May 2025
16 Apr 2025 AP01 Appointment of Martin Letza as a director on 13 April 2025
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2025
14 Apr 2025 TM01 Termination of appointment of Oliver John Tudor Jones as a director on 13 April 2025
14 Apr 2025 TM01 Termination of appointment of David Martin James Scarborough as a director on 13 April 2025
14 Apr 2025 TM01 Termination of appointment of Gregory Ian Macleod as a director on 13 April 2025
14 Apr 2025 TM01 Termination of appointment of Pria Dipak Khot as a director on 13 April 2025
14 Apr 2025 TM02 Termination of appointment of Pria Dipak Khot as a secretary on 13 April 2025
14 Apr 2025 AP01 Appointment of Mr Timothy Giles Lampert as a director on 13 April 2025
14 Apr 2025 AP01 Appointment of Chris Graham as a director on 13 April 2025
14 Apr 2025 AP01 Appointment of Mr David Francis Harris as a director on 13 April 2025
14 Apr 2025 AD01 Registered office address changed from 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL England to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 14 April 2025
10 Apr 2025 PSC05 Change of details for Abvr Holdings Limited as a person with significant control on 5 November 2020
17 Feb 2025 MR04 Satisfaction of charge 105982310002 in full
14 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
01 Nov 2024 AA Audit exemption subsidiary accounts made up to 29 February 2024
01 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/24
01 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24