Advanced company searchLink opens in new window

ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED

Company number 10114660

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)
08 Jul 2024 AA Group of companies' accounts made up to 30 September 2023
01 May 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
17 May 2023 CH01 Director's details changed for Mr Dale Christopher Williams on 17 May 2023
17 May 2023 CS01 Confirmation statement made on 9 April 2023 with updates
03 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
30 Mar 2023 PSC01 Notification of Lauren Kimberley Russell as a person with significant control on 21 September 2022
30 Mar 2023 PSC01 Notification of Dale Christopher Williams as a person with significant control on 21 September 2022
30 Mar 2023 PSC07 Cessation of Wilson Browne Trust Corporation Limited as a person with significant control on 21 September 2022
17 Oct 2022 AD01 Registered office address changed from 6a Bishton Court Rampart Way Telford Shropshire TF3 4JE to G.06 Grosvenor House Central Park Telford TF2 9TW on 17 October 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Jun 2022 AP01 Appointment of Mrs Lauren Kimberley Russell as a director on 22 June 2022
21 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
26 Apr 2021 PSC02 Notification of Wilson Browne Trust Corporation Limited as a person with significant control on 20 January 2021
26 Apr 2021 PSC01 Notification of Lorraine Williams as a person with significant control on 2 October 2020
26 Apr 2021 PSC07 Cessation of Wayne Williams as a person with significant control on 2 October 2020
03 Feb 2021 SH08 Change of share class name or designation
13 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2020 SH08 Change of share class name or designation
12 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2020 TM01 Termination of appointment of Wayne Williams as a director on 2 October 2020
14 May 2020 AA Total exemption full accounts made up to 30 September 2019
14 May 2020 CS01 Confirmation statement made on 9 April 2020 with updates
21 Apr 2020 SH03 Purchase of own shares.