Advanced company searchLink opens in new window

UAVEND HOUSE (RENSLADE) LIMITED

Company number 12025760

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)
26 Feb 2024 AD01 Registered office address changed from PO Box 5099 Maidenhead Berkshire SL60 1PG United Kingdom to 9 West End Kemsing Sevenoaks TN15 6PX on 26 February 2024
21 Aug 2023 AA Total exemption full accounts made up to 12 November 2022
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 12 November 2021
07 Jan 2022 AD01 Registered office address changed from PO Box 5099 Maidehead Berkshire SL60 1PG United Kingdom to PO Box 5099 Maidenhead Berkshire SL60 1PG on 7 January 2022
06 Jan 2022 AD01 Registered office address changed from 202-212 High Road Ilford IG1 1QB England to PO Box 5099 Maidehead Berkshire SL60 1PG on 6 January 2022
17 Nov 2021 AD01 Registered office address changed from The Old Bat and Ball St. Johns Hill Sevenoaks TN13 3PF England to 202-212 High Road Ilford IG1 1QB on 17 November 2021
19 Aug 2021 AA Total exemption full accounts made up to 12 November 2020
06 Aug 2021 PSC04 Change of details for Mr Eamon Mark O'connor as a person with significant control on 17 January 2020
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
28 Jul 2021 PSC07 Cessation of Viviane O'connor as a person with significant control on 17 January 2020
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
02 Mar 2021 AA Accounts for a dormant company made up to 12 November 2019
02 Mar 2021 AA01 Current accounting period shortened from 31 May 2020 to 12 November 2019
01 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 1 June 2020
01 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 28 May 2020
31 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 5,000,100
24 Nov 2020 AD01 Registered office address changed from PO Box 75949 Uavend 35 Station Road London NW26 9NZ United Kingdom to The Old Bat and Ball St. Johns Hill Sevenoaks TN13 3PF on 24 November 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/02/21
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/02/21
10 Dec 2019 AD01 Registered office address changed from PO Box 75949 35 Uavend 35 Station Road London NW26 9NZ United Kingdom to PO Box 75949 Uavend 35 Station Road London NW26 9NZ on 10 December 2019
10 Dec 2019 AD01 Registered office address changed from PO Box 75949 35 Uavend PO Box 75949 London NW26 9NZ United Kingdom to PO Box 75949 35 Uavend 35 Station Road London NW26 9NZ on 10 December 2019
05 Dec 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to PO Box 75949 35 Uavend PO Box 75949 London NW26 9NZ on 5 December 2019
15 Nov 2019 MR01 Registration of charge 120257600001, created on 13 November 2019