Advanced company searchLink opens in new window

AVINGTON INVESTMENTS LIMITED

Company number 10280001

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)
03 Feb 2025 AA Total exemption full accounts made up to 31 July 2024
28 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 16/12/2024
28 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 21/12/2021
28 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 16/12/2024
28 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 20/12/2022
28 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 21/12/2023
23 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
01 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
10 Nov 2023 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 45 Gresham Street London EC2V 7BG on 10 November 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
05 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
01 Mar 2022 PSC01 Notification of William James Begley as a person with significant control on 25 August 2021
01 Mar 2022 PSC07 Cessation of Peter George Foster as a person with significant control on 25 August 2021
01 Mar 2022 PSC07 Cessation of Mary Hazel Caridwen Lady Howard De Walden as a person with significant control on 25 August 2021
10 Jan 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 TM01 Termination of appointment of Lucinda Suzanne Czernin as a director on 16 July 2021
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 July 2020
21 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend be paid on the issued in the capital of the company 16/12/2020
16 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 15/12/2019
19 Dec 2019 AA Micro company accounts made up to 31 July 2019
14 Oct 2019 AD01 Registered office address changed from 9 Colmore Row Birmingham B3 2BJ United Kingdom to 5 Fleet Place London EC4M 7rd on 14 October 2019
06 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates