Advanced company searchLink opens in new window

AVAYA HOMES LTD

Company number 10974925

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)
20 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
24 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Jan 2023 PSC04 Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 30 September 2019
12 Jan 2023 PSC04 Change of details for Mrs Sujatha Gadamsethi as a person with significant control on 30 September 2019
29 Dec 2022 MR01 Registration of charge 109749250008, created on 13 December 2022
24 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
01 Feb 2022 MR01 Registration of charge 109749250007, created on 26 January 2022
31 Dec 2021 MR01 Registration of charge 109749250006, created on 19 December 2021
30 Dec 2021 MR01 Registration of charge 109749250005, created on 19 December 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
10 Nov 2021 AA Micro company accounts made up to 30 September 2021
01 Nov 2021 CH01 Director's details changed for Mrs Sujatha Gadamsethi on 27 October 2021
01 Nov 2021 CH01 Director's details changed for Mr Navin Kumar Gadamsethi on 27 October 2021
01 Nov 2021 PSC04 Change of details for Mrs Sujatha Gadamsethi as a person with significant control on 27 October 2021
01 Nov 2021 PSC04 Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 27 October 2021
01 Nov 2021 AD01 Registered office address changed from Flat 7 Craigleith 41 Grove Road Beaconsfield HP9 1PT England to 34 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE on 1 November 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jan 2021 CH01 Director's details changed for Mrs Sujatha Gadamsethi on 28 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Navin Kumar Gadamsethi on 28 January 2021
28 Jan 2021 PSC04 Change of details for Mrs Sujatha Gadamsethi as a person with significant control on 28 January 2021
28 Jan 2021 AD01 Registered office address changed from Flat 7 Craigleith, 41 Grove Road Beaconsfield HP9 1PT England to Flat 7 Craigleith 41 Grove Road Beaconsfield HP9 1PT on 28 January 2021
28 Jan 2021 PSC04 Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 28 January 2021
28 Jan 2021 AD01 Registered office address changed from 50 Shaftesbury Avenue Feltham Middlesex England TW14 9LP United Kingdom to Flat 7 Craigleith, 41 Grove Road Beaconsfield HP9 1PT on 28 January 2021
11 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
17 Jul 2020 MR01 Registration of charge 109749250004, created on 16 July 2020