UKBizDB.co.uk

AVM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avm Limited. The company was founded 18 years ago and was given the registration number 05659631. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Europe House, Windmill Road, Sunbury-on-thames, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVM LIMITED
Company Number:05659631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Europe House, Windmill Road, Sunbury-on-thames, Middlesex, TW16 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europe House, Windmill Road, Sunbury-On-Thames, TW16 7HB

Director27 November 2020Active
Europe House, Windmill Road, Sunbury-On-Thames, TW16 7HB

Director17 August 2020Active
Europe House, Windmill Road, Sunbury-On-Thames, United Kingdom, TW16 7HB

Secretary25 October 2013Active
42 Park Road, Hampton Wick, KT1 4AS

Secretary25 May 2006Active
120 Woodcote Road, Caversham, Reading, RG4 7EZ

Secretary18 April 2007Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary20 December 2005Active
Europe House, Windmill Road, Sunbury-On-Thames, United Kingdom, TW16 7HB

Director25 October 2013Active
Europe House, Windmill Road, Sunbury-On-Thames, TW16 7HB

Director17 August 2020Active
Springwood House, Davey Lane, Alderley Edge, SK9 7NZ

Director29 September 2006Active
42 Park Road, Hampton Wick, KT1 4AS

Director25 May 2006Active
Europe House, Windmill Road, Sunbury-On-Thames, TW16 7HB

Director16 September 2020Active
Europe House, Windmill Road, Sunbury-On-Thames, TW16 7HB

Director27 November 2020Active
11 Rivercourt Road, London, W6 9LD

Director25 May 2006Active
120 Woodcote Road, Caversham, Reading, RG4 7EZ

Director18 April 2007Active
Europe House, Windmill Road, Sunbury-On-Thames, TW16 7HB

Director16 September 2020Active
29 Elder Avenue, London, N8 8PS

Director17 July 2007Active
Monks Hall Monks Walk, Ascot, SL5 9AZ

Director17 July 2007Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director20 December 2005Active

People with Significant Control

Avm Vision Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europe House, 170 Windmill Road West, Sunbury-On-Thames, England, TW16 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Change account reference date company current extended.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.