Advanced company searchLink opens in new window

AVENTADOR ESTATES LIMITED

Company number 07707263

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)
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
15 Jul 2024 CH01 Director's details changed for Mr Robert Carew-Chaston on 15 July 2024
25 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
07 Feb 2024 CH01 Director's details changed for Miss Cludia Roberta Carew-Chaston on 2 January 2024
07 Feb 2024 AP01 Appointment of Mrs Teresa Lydia Carew-Chaston as a director on 2 January 2024
07 Feb 2024 AP01 Appointment of Miss Cludia Roberta Carew-Chaston as a director on 2 January 2024
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
03 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 15 July 2020
11 May 2021 RP04CS01 Second filing of Confirmation Statement dated 15 July 2019
19 Feb 2021 TM02 Termination of appointment of David Gerald Edwards as a secretary on 2 May 2019
19 Feb 2021 PSC07 Cessation of David Gerald Edwards as a person with significant control on 2 May 2019
19 Feb 2021 TM01 Termination of appointment of David Gerald Edwards as a director on 2 May 2019
09 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/06/2021
14 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 11/05/2021.
02 May 2019 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD to Summit House 10 Waterside Court Newport South Wales NP20 5NT on 2 May 2019
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with updates
03 Aug 2018 CH03 Secretary's details changed for Mr David Gerald Edwards on 30 June 2018
31 Jul 2018 PSC04 Change of details for Mr David Gerald Edwards as a person with significant control on 30 June 2018