AVS DEVELOPMENT GROUP LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from Flat 2 Kilnwood Court Felstead Road Romford RM5 3RH England to 92a Goodmayes Road Ilford IG3 9UU on 2024-02-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

05/02/235 February 2023 Change of details for Mr Gundal Khizar Khan as a person with significant control on 2023-02-05

View Document

05/02/235 February 2023 Director's details changed for Mr Gundal Khizar Khan on 2023-02-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Appointment of Mr Gundal Khizar Khan as a director on 2023-01-15

View Document

19/01/2319 January 2023 Registered office address changed from Flat 2 Felstead Court Felstead Road Romford RM5 3RH England to Flat 2 Kilnwood Court Felstead Road Romford RM5 3RH on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 4 Avon Gardens West Bridgford Nottingham NG2 6BP England to Flat 2 Felstead Court Felstead Road Romford RM5 3RH on 2023-01-19

View Document

19/01/2319 January 2023 Notification of Gundal Khizar Khan as a person with significant control on 2023-01-15

View Document

19/01/2319 January 2023 Cessation of Santasha Zane as a person with significant control on 2023-01-15

View Document

19/01/2319 January 2023 Termination of appointment of Santasha Zane as a director on 2023-01-15

View Document

30/11/2230 November 2022 Cessation of Ali Haroon as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Registered office address changed from 16 Maybury Street Manchester M18 8GP England to 4 Avon Gardens West Bridgford Nottingham NG2 6BP on 2022-11-30

View Document

30/11/2230 November 2022 Notification of Santasha Zane as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Ali Haroon as a director on 2022-11-30

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

30/11/2230 November 2022 Appointment of Mrs Santasha Zane as a director on 2022-11-30

View Document

18/05/2218 May 2022 Registered office address changed from 223 Canning Street Newcastle upon Tyne NE4 8UJ England to 16 Maybury Street Manchester M18 8GP on 2022-05-18

View Document

07/01/227 January 2022 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