Advanced company searchLink opens in new window

ADVENTURE VAN RENTAL LIMITED

Company number 05939569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
14 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
11 Oct 2023 CERTNM Company name changed inspire venture LIMITED\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
06 Jun 2023 CH01 Director's details changed for Mr Lee White on 6 June 2023
06 Jun 2023 PSC04 Change of details for Mr Lee White as a person with significant control on 6 June 2023
04 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 28 April 2022
15 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
07 Jul 2022 SH08 Change of share class name or designation
29 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/11/2022.
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 MR04 Satisfaction of charge 1 in full
19 May 2021 AD01 Registered office address changed from Unit 9 Baildon Business Park Otley Road Baildon Bradford BD17 7AX United Kingdom to Unit 9a Sapper Jordan Rossi Park Otley Road Baildon BD17 7AX on 19 May 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
23 Oct 2020 AP01 Appointment of Mr Paul David French as a director on 19 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 PSC01 Notification of Paul David French as a person with significant control on 19 October 2020
22 Oct 2020 PSC04 Change of details for Mr Lee White as a person with significant control on 19 October 2020
22 Oct 2020 CERTNM Company name changed reforma (automotive) LTD\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
21 Oct 2020 AD01 Registered office address changed from Unit B New Works New Line Greengates Bradford West Yorkshire BD10 9AP to Unit 9 Baildon Business Park Otley Road Baildon Bradford BD17 7AX on 21 October 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates