This company is commonly known as The Avenues Group Limited. The company was founded 7 years ago and was given the registration number 10699939. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 6 Basepoint, Andersons Road, Southampton, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE AVENUES GROUP LIMITED |
---|---|---|
Company Number | : | 10699939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2017 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Basepoint, Andersons Road, Southampton, Hampshire, England, SO14 5FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Octave Accountants, Snows Stadium, Salisbury Road, Southampton, England, SO40 2RW | Director | 30 March 2017 | Active |
Mr Ashley James Vickers | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Octave Accountants, Snows Stadium, Southampton, England, SO40 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Accounts | Change account reference date company previous extended. | Download |
2020-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Mortgage | Mortgage create with deed. | Download |
2020-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.