Advanced company searchLink opens in new window

AVON HEIGHTS PROPERTY MANAGEMENT LTD

Company number 12382588

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)
17 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
14 Oct 2023 TM01 Termination of appointment of Morten Illum as a director on 13 October 2023
07 Jul 2023 PSC01 Notification of Tracy Jane Fearn as a person with significant control on 7 July 2023
07 Jul 2023 TM01 Termination of appointment of Lynn Joan Tailford as a director on 7 July 2023
07 Jul 2023 PSC07 Cessation of Lynn Joan Tailford as a person with significant control on 7 July 2023
07 Jul 2023 AP01 Appointment of Ms Tracy Jane Fearn as a director on 6 July 2023
07 Jul 2023 AD01 Registered office address changed from 6 Avon Heights Swans Nest Lane Stratford-upon-Avon CV37 7LS England to Suite 132 123 Stratford Road Shirley Solihull West Midlands B90 3nd on 7 July 2023
26 Mar 2023 AP01 Appointment of Mr Morten Illum as a director on 26 March 2023
01 Feb 2023 TM01 Termination of appointment of Russell William Davis as a director on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from 429 Tachbrook Road Leamington Spa CV31 3DQ England to 6 Avon Heights Swans Nest Lane Stratford-upon-Avon CV37 7LS on 1 February 2023
01 Feb 2023 PSC01 Notification of Lynn Joan Tailford as a person with significant control on 1 February 2023
01 Feb 2023 AP01 Appointment of Mrs Lynn Joan Tailford as a director on 1 February 2023
01 Feb 2023 AA Micro company accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
10 Jan 2023 PSC07 Cessation of Castle Homes of Warwick Developments as a person with significant control on 22 February 2021
23 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
22 Aug 2021 AA Micro company accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
02 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-02
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted