AVF GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

17/04/2517 April 2025 Director's details changed for Mr Simon Jonathan West on 2025-03-14

View Document

27/11/2427 November 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Full accounts made up to 2022-12-31

View Document

28/06/2428 June 2024 Registration of charge 013396780019, created on 2024-06-27

View Document

27/06/2427 June 2024 Satisfaction of charge 013396780018 in full

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-30 to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

14/04/2314 April 2023 Full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

14/01/2214 January 2022 Registration of charge 013396780018, created on 2022-01-04

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

13/03/2013 March 2020 ARTICLES OF ASSOCIATION

View Document

27/01/2027 January 2020 ALTER ARTICLES 16/01/2020

View Document

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013396780017

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013396780015

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR SIMON JONATHAN WEST

View Document

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

View Accounts

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013396780016

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS ANNA MAY KEENAN

View Document

02/06/162 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RILEY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH RILEY

View Document

02/03/162 March 2016 SECRETARY APPOINTED MRS ANNA MAY KEENAN

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013396780015

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013396780016

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR JOSEPH KENNETH MICHAEL RILEY

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIS

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MR JOSEPH KENNETH MICHAEL RILEY

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY DAVIS

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GALLIMORE / 02/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRIAN DAVIS / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN DAVIS / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN DAVIS / 02/11/2009

View Document

13/10/0913 October 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/03/0828 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/03/0828 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0723 August 2007 AUDITOR'S RESIGNATION

View Document

22/05/0722 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 AUDITOR'S RESIGNATION

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: DIXON ST WOLVERHAMPTON WEST MIDLANDS WV2 2BX

View Document

23/05/0323 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

01/06/981 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 DELIVERY EXT'D 3 MTH 31/07/96

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/08/965 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 DELIVERY EXT'D 3 MTH 31/07/95

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

05/07/955 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 DELIVERY EXT'D 3 MTH 31/07/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 COMPANY NAME CHANGED AUDIO & VISION FURNITURE LIMITED CERTIFICATE ISSUED ON 29/07/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

21/03/9221 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9221 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/9219 March 1992 AUDITOR'S RESIGNATION

View Document

19/03/9219 March 1992 RE GUARANTEE 13/03/92

View Document

19/03/9219 March 1992 ADOPT MEM AND ARTS 13/03/92

View Document

19/03/9219 March 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/03/92

View Document

19/03/9219 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/922 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990

View Document

11/06/9011 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989

View Document

04/02/894 February 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

11/02/8811 February 1988

View Document

11/02/8811 February 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

12/06/8712 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

12/06/8712 June 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987

View Document

01/01/871 January 1987

View Document

06/06/866 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986

View Document

06/06/866 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85

View Document

03/10/783 October 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/10/78

View Document

21/11/7721 November 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/7721 November 1977 CERTIFICATE OF INCORPORATION

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