Warning: file_put_contents(c/b55a597e6ec577431fff944cfb1baa08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Avon Homes Limited, B93 0EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVON HOMES LIMITED

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

This company is commonly known as Avon Homes Limited. The company was founded 10 years ago and was given the registration number 08757367. The firm's registered office is in SOLIHULL. You can find them at 124 Station Road, Knowle, Solihull, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AVON HOMES LIMITED
Company Number:08757367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:124 Station Road, Knowle, Solihull, West Midlands, B93 0EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lodge Croft, Lodge Road, Knowle, Solihull, England, B93 0HF

Director05 May 2016Active
1 Lodge Croft, Lodge Road, Knowle, Solihull, England, B93 0HF

Director31 October 2013Active

People with Significant Control

Abaco Property Holdings Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:124, Station Road, Solihull, England, B93 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Samuel Wesley Royston Stokes
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:124, Station Road, Solihull, England, B93 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Martine Emily Rose Matty
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:124, Station Road, Solihull, England, B93 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Martyn Nicholas Francis Matty
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:124, Station Road, Solihull, England, B93 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

Change registered office address company with date old address new address.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.