Advanced company searchLink opens in new window

THE AVENUE CARE HOME LIMITED

Company number 07014216

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)
16 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
20 Jun 2024 AD01 Registered office address changed from Office No 1 Ickenham House, 2-4 High Road Ickenham Uxbridge UB10 8LJ England to 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 20 June 2024
09 Oct 2023 MR01 Registration of charge 070142160002, created on 2 October 2023
03 Oct 2023 AP01 Appointment of Mr Mujtaba Asgarali Virani as a director on 2 October 2023
03 Oct 2023 MR04 Satisfaction of charge 1 in full
02 Oct 2023 AP01 Appointment of Mr Mohamed Abas Asgarali Fazal Virani as a director on 2 October 2023
02 Oct 2023 AP01 Appointment of Mr Hassanali Mohamedhusein Nurmohamed as a director on 2 October 2023
02 Oct 2023 AP01 Appointment of Mr Abbas Hassanali Nurmohamed as a director on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Nicola Manji as a director on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Nayeem Manji as a director on 2 October 2023
02 Oct 2023 PSC02 Notification of The Avenue Malvern Limited as a person with significant control on 2 October 2023
02 Oct 2023 PSC07 Cessation of Nicola Katrina Manji as a person with significant control on 2 October 2023
02 Oct 2023 PSC07 Cessation of Nayeem Manji as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from 22 William Street Burton Latimer Northamptonshire NN15 5LN England to Office No 1 Ickenham House, 2-4 High Road Ickenham Uxbridge UB10 8LJ on 2 October 2023
21 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 RP04AR01 Second filing of the annual return made up to 9 September 2014
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
18 Nov 2020 PSC04 Change of details for Mrs Nicola Katrina Manji as a person with significant control on 1 November 2020
18 Nov 2020 PSC04 Change of details for Mr Nayeem Manji as a person with significant control on 1 November 2020
13 Nov 2020 SH10 Particulars of variation of rights attached to shares
13 Nov 2020 SH08 Change of share class name or designation