Advanced company searchLink opens in new window

AVENTUS DEVELOPMENTS LIMITED

Company number 10510284

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
25 Jan 2024 MR01 Registration of charge 105102840007, created on 24 January 2024
25 Jan 2024 MR01 Registration of charge 105102840008, created on 24 January 2024
30 Oct 2023 MR01 Registration of charge 105102840005, created on 30 October 2023
30 Oct 2023 MR01 Registration of charge 105102840006, created on 30 October 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 PSC04 Change of details for Mr Rainer Kumar as a person with significant control on 9 August 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
09 Feb 2023 AD01 Registered office address changed from , Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 9 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
01 Jul 2022 MR04 Satisfaction of charge 105102840002 in full
01 Jul 2022 MR04 Satisfaction of charge 105102840001 in full
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2021 MR01 Registration of charge 105102840004, created on 24 September 2021
24 Sep 2021 MR01 Registration of charge 105102840003, created on 24 September 2021
07 Jul 2021 CH01 Director's details changed for Mr Rainer Kumar on 6 July 2021
06 Jul 2021 PSC04 Change of details for Mr Rainer Kumar as a person with significant control on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from , 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1th, England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 6 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
01 Jul 2021 TM01 Termination of appointment of Rajinder Kumar as a director on 28 June 2021