Advanced company searchLink opens in new window

AVH PLUMBING AND HEATING MIDLANDS LTD

Company number 13591586

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)
27 Feb 2024 AD01 Registered office address changed from Office 3 and 4 the Stable Offices, Furnace Lane Nether Heyford Northampton NN7 3LB United Kingdom to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 27 February 2024
12 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
16 Aug 2023 PSC04 Change of details for Mr James Lewis as a person with significant control on 8 August 2023
16 Aug 2023 PSC04 Change of details for Mrs Victoria Susan Lewis as a person with significant control on 8 August 2023
16 Aug 2023 CH01 Director's details changed for Mr James Lewis on 8 August 2023
16 Aug 2023 CH01 Director's details changed for Mrs Victoria Susan Lewis on 8 August 2023
16 Aug 2023 CH01 Director's details changed for Mr Daniel Marco Starling on 8 August 2023
16 Aug 2023 AD01 Registered office address changed from Unit 3 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ United Kingdom to Office 3 and 4 the Stable Offices, Furnace Lane Nether Heyford Northampton NN7 3LB on 16 August 2023
17 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2023 MA Memorandum and Articles of Association
16 Feb 2023 SH08 Change of share class name or designation
13 Feb 2023 CH01 Director's details changed for Mr Daniel Marco Starling on 1 September 2022
03 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
26 Oct 2022 CH01 Director's details changed for Mr James Lewis on 31 August 2022
26 Oct 2022 AD01 Registered office address changed from Office 3, Grovelands Business Park East Haddon Northampton Northamptonshire NN6 8DT United Kingdom to Unit 3 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ on 26 October 2022
03 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
24 May 2022 AP01 Appointment of Mr Daniel Marco Starling as a director on 1 May 2022
25 Oct 2021 AA01 Current accounting period shortened from 31 August 2022 to 30 June 2022
30 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted