Advanced company searchLink opens in new window

ADVENT PROPERTY SERVICES LIMITED

Company number 04232702

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)
06 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Oct 2023 AD01 Registered office address changed from 21 21 Queens Avenue Stanley Ilkeston Please Select a Region, State or Province. DE7 6FH United Kingdom to 21 Queens Avenue Stanley Ilkeston DE7 6FH on 17 October 2023
15 Oct 2023 AD01 Registered office address changed from 143 Western Road Mickleover Derby DE3 9GS to 21 21 Queens Avenue Stanley Ilkeston Please Select a Region, State or Province. DE7 6FH on 15 October 2023
19 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
08 Jul 2022 AA Micro company accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
09 Oct 2019 PSC01 Notification of Robert Michael Welsh as a person with significant control on 30 September 2019
09 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 9 October 2019
21 Jun 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
16 Jul 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
14 Jul 2017 SH08 Change of share class name or designation
14 Jul 2017 SH08 Change of share class name or designation
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 4
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 4
07 Jul 2017 SH08 Change of share class name or designation
07 Jul 2017 SH08 Change of share class name or designation
06 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 4