ADVANCED VEHICLE CONCEPTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Change of details for Graham Reginald Nicholls as a person with significant control on 2024-12-10

View Document

09/12/249 December 2024 Director's details changed for Mark Graham Nicholls on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mark Graham Nicholls as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-09

View Document

09/12/249 December 2024 Secretary's details changed for Graham Reginald Nicholls on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Graham Reginald Nicholls on 2024-12-09

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mark Graham Nicholls on 2023-10-13

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Cessation of Frederick Brown as a person with significant control on 2021-08-26

View Document

31/10/2231 October 2022 Director's details changed for Mark Graham Nicholls on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Graham Reginald Nicholls on 2022-10-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

02/11/212 November 2021 Cessation of Graham Reginald Nicholls as a person with significant control on 2016-04-06

View Document

30/10/2130 October 2021 Change of details for Graham Reginald Nicholls as a person with significant control on 2021-09-30

View Document

27/10/2127 October 2021 Notification of Mark Graham Nicholls as a person with significant control on 2021-09-30

View Document

24/10/2124 October 2021 Purchase of own shares.

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-08-26

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM REGINALD NICHOLLS

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK BROWN

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BROWN

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1ST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM NICHOLLS / 01/12/2014

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM REGINALD NICHOLLS / 01/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BROWN / 01/12/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM REGINALD NICHOLLS / 01/12/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 SECOND FILING WITH MUD 30/11/11 FOR FORM AR01

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM NICHOLLS / 01/12/2010

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BROWN / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

30/11/0430 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company