Advanced company searchLink opens in new window

ADVANCED VEHICLE CONCEPTS LIMITED

Company number 05300845

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 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
13 Oct 2023 CH01 Director's details changed for Mark Graham Nicholls on 13 October 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Oct 2022 PSC07 Cessation of Frederick Brown as a person with significant control on 26 August 2021
31 Oct 2022 CH01 Director's details changed for Mark Graham Nicholls on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Graham Reginald Nicholls on 31 October 2022
31 May 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 PSC04 Change of details for Graham Reginald Nicholls as a person with significant control on 30 May 2022
30 May 2022 PSC04 Change of details for Mark Graham Nicholls as a person with significant control on 30 May 2022
30 May 2022 CH03 Secretary's details changed for Graham Reginald Nicholls on 30 May 2022
30 May 2022 CH01 Director's details changed for Graham Reginald Nicholls on 30 May 2022
30 May 2022 CH01 Director's details changed for Mark Graham Nicholls on 30 May 2022
30 May 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 30 May 2022
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
02 Nov 2021 PSC07 Cessation of Graham Reginald Nicholls as a person with significant control on 6 April 2016
30 Oct 2021 PSC04 Change of details for Graham Reginald Nicholls as a person with significant control on 30 September 2021
27 Oct 2021 PSC01 Notification of Mark Graham Nicholls as a person with significant control on 30 September 2021
24 Oct 2021 SH06 Cancellation of shares. Statement of capital on 26 August 2021
  • GBP 5
24 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018