AVAC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewDirector's details changed for Mrs Caroline Harrison on 2025-10-15

View Document

15/10/2515 October 2025 NewChange of details for Mr Alan Mark Shortman as a person with significant control on 2025-10-15

View Document

15/10/2515 October 2025 NewChange of details for Miss Victoria Shortman as a person with significant control on 2025-10-15

View Document

15/10/2515 October 2025 NewChange of details for Caroline Harrison as a person with significant control on 2025-10-15

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/11/2414 November 2024 Change of details for Miss Victoria Shortman as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mr Alan Mark Shortman as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Caroline Harrison as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SHORTMAN

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MARK SHORTMAN

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / CAROLINE HARRISON / 06/04/2016

View Document

08/05/178 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 COMPANY NAME CHANGED REEDBUCK LIMITED CERTIFICATE ISSUED ON 14/04/16

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON SHORTMAN

View Document

01/04/161 April 2016 ADOPT ARTICLES 22/03/2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS ALISON JANE SHORTMAN

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS CAROLINE HARRISON

View Document

22/03/1622 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 205263

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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