Advanced company searchLink opens in new window

ADVANCED GROUP VENTURES LTD

Company number 08261607

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)
08 Feb 2024 PSC04 Change of details for Mr Stewart Lee Robinson as a person with significant control on 13 November 2018
06 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
09 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
26 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
25 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
07 Dec 2020 TM01 Termination of appointment of Christopher James Ramster as a director on 16 March 2020
02 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
07 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
24 Feb 2020 PSC04 Change of details for Mrs Samantha Jane Robinson as a person with significant control on 11 February 2020
24 Feb 2020 PSC04 Change of details for Mr Stewart Lee Robinson as a person with significant control on 11 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Christopher James Ramster on 11 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Stewart Lee Robinson on 11 February 2020
24 Feb 2020 CH01 Director's details changed for Mrs Samantha Jane Robinson on 11 February 2020
24 Feb 2020 AD01 Registered office address changed from Unit D5 Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to 1 Racecourse Road Pershore Worcestershire WR10 2EY on 24 February 2020
28 Jan 2020 SH02 Sub-division of shares on 7 January 2020
28 Jan 2020 SH08 Change of share class name or designation
25 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
29 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
03 Dec 2018 AP01 Appointment of Mr Christopher James Ramster as a director on 3 September 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-21
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017