AVR 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
14/05/2514 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Robin Thomas Dobson on 2024-10-18

View Document

13/03/2513 March 2025 Director's details changed for William Giles Roff on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Robin Thomas Dobson on 2025-03-13

View Document

03/02/253 February 2025 Satisfaction of charge 085045770003 in full

View Document

03/02/253 February 2025 Satisfaction of charge 085045770002 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Registration of charge 085045770005, created on 2022-09-09

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Registration of charge 085045770004, created on 2022-02-08

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085045770002

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085045770001

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 ADOPT ARTICLES 20/12/2018

View Document

21/12/1821 December 2018 CANCELLATION OF SHARE PREMIUM 20/12/2018

View Document

21/12/1821 December 2018 STATEMENT BY DIRECTORS

View Document

21/12/1821 December 2018 SOLVENCY STATEMENT DATED 20/12/18

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 50004

View Document

21/12/1821 December 2018 REDUCE ISSUED CAPITAL 20/12/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 NOTIFICATION OF PSC STATEMENT ON 22/01/2018

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 50004

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH ENGLAND

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS DOBSON / 18/12/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILES ROFF / 18/12/2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085045770001

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM AVIAREPS HOUSE GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RB

View Document

12/10/1512 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 50000

View Document

29/04/1329 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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