Advanced company searchLink opens in new window

AVONDALE HOUSE (FREEHOLD) LIMITED

Company number 11467425

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 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 31 July 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
16 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
03 Feb 2023 TM02 Termination of appointment of Bw Residential Ltd as a secretary on 3 February 2023
03 Feb 2023 AP04 Appointment of Reece Residences Ltd as a secretary on 3 February 2023
02 Feb 2023 AD01 Registered office address changed from Bw Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Holbury Southampton Hampshire SO45 2QL England to Bracken Park Lane Otterbourne Winchester SO21 2HY on 2 February 2023
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
30 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
26 Apr 2021 AP04 Appointment of Bw Residential Ltd as a secretary on 16 March 2021
26 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Mar 2021 AD01 Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA England to Bw Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Holbury Southampton Hampshire SO45 2QL on 16 March 2021
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
09 Sep 2020 AP01 Appointment of Miss Emilie Vaivrand as a director on 8 September 2020
11 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
29 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
01 Nov 2019 TM01 Termination of appointment of Yuen Yi Jane Wong as a director on 1 November 2019
17 Apr 2019 AD01 Registered office address changed from Southwoods Salterns Lane Burlesdon Hampshire SO31 8DH United Kingdom to 12-14 Carlton Place Southampton SO15 2EA on 17 April 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
26 Nov 2018 PSC08 Notification of a person with significant control statement
26 Nov 2018 PSC07 Cessation of Yuen Yi Jane Wong as a person with significant control on 23 November 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 10
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 10
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 10