Advanced company searchLink opens in new window

AV RENTAL SERVICES LIMITED

Company number 10272565

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)
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
21 Jun 2023 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Unit 8 Tomo Trading Estate Packet Boat Lane Uxbridge UB8 2JP on 21 June 2023
20 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
26 Jul 2021 PSC07 Cessation of Andrew Anthony Horn as a person with significant control on 11 July 2016
23 Jul 2021 PSC04 Change of details for Mr Andrew Anthony Horn as a person with significant control on 11 July 2016
21 May 2021 AA Total exemption full accounts made up to 30 June 2020
26 Mar 2021 CH01 Director's details changed for Mr Andrew Anthony Horn on 17 March 2021
26 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 26 March 2021
27 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 PSC04 Change of details for Mr Andrew Anthony Horn as a person with significant control on 27 November 2019
04 Dec 2019 CH01 Director's details changed for Mr Andrew Anthony Horn on 27 November 2019
27 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 11/07/2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 27/08/2019.
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 112
10 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with updates