Advanced company searchLink opens in new window

AVENUE LETTINGS & HOMES LTD

Company number 06893441

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)
17 Nov 2024 AD01 Registered office address changed from Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting 3rd Floor Sinclair House Station Road Cheadle Hulme Cheshire SK8 5AF on 17 November 2024
31 Oct 2024 AD01 Registered office address changed from Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF on 31 October 2024
13 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 30 June 2023
06 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Mar 2023 MR01 Registration of charge 068934410017, created on 15 March 2023
22 Mar 2023 MR01 Registration of charge 068934410018, created on 15 March 2023
22 Mar 2023 MR01 Registration of charge 068934410019, created on 15 March 2023
27 Jan 2023 MR01 Registration of charge 068934410015, created on 26 January 2023
27 Jan 2023 MR01 Registration of charge 068934410016, created on 26 January 2023
13 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
04 May 2021 PSC04 Change of details for Mrs Janet Lesley Bruce as a person with significant control on 1 January 2021
04 May 2021 PSC04 Change of details for Stephen Roger Bruce as a person with significant control on 1 January 2021
04 May 2021 CH01 Director's details changed for Janet Lesley Bruce on 1 January 2021
22 May 2020 AD01 Registered office address changed from Westburytelford, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 22 May 2020
18 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
03 Apr 2020 MR01 Registration of charge 068934410013, created on 20 March 2020
03 Apr 2020 MR01 Registration of charge 068934410014, created on 20 March 2020
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Mar 2020 MR04 Satisfaction of charge 3 in full