ADVANCED VEHICLE CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED VEHICLE CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05300845

Incorporation date

30/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon14/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Change of details for Graham Reginald Nicholls as a person with significant control on 2024-12-10
dot icon09/12/2024
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-09
dot icon09/12/2024
Secretary's details changed for Graham Reginald Nicholls on 2024-12-09
dot icon09/12/2024
Director's details changed for Graham Reginald Nicholls on 2024-12-09
dot icon09/12/2024
Director's details changed for Mark Graham Nicholls on 2024-12-09
dot icon09/12/2024
Change of details for Mark Graham Nicholls as a person with significant control on 2024-12-09
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/10/2023
Director's details changed for Mark Graham Nicholls on 2023-10-13
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon31/10/2022
Director's details changed for Graham Reginald Nicholls on 2022-10-31
dot icon31/10/2022
Director's details changed for Mark Graham Nicholls on 2022-10-31
dot icon31/10/2022
Cessation of Frederick Brown as a person with significant control on 2021-08-26
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Change of details for Graham Reginald Nicholls as a person with significant control on 2022-05-30
dot icon30/05/2022
Change of details for Mark Graham Nicholls as a person with significant control on 2022-05-30
dot icon30/05/2022
Secretary's details changed for Graham Reginald Nicholls on 2022-05-30
dot icon30/05/2022
Director's details changed for Graham Reginald Nicholls on 2022-05-30
dot icon30/05/2022
Director's details changed for Mark Graham Nicholls on 2022-05-30
dot icon30/05/2022
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 2022-05-30
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon02/11/2021
Cessation of Graham Reginald Nicholls as a person with significant control on 2016-04-06
dot icon30/10/2021
Change of details for Graham Reginald Nicholls as a person with significant control on 2021-09-30
dot icon27/10/2021
Notification of Mark Graham Nicholls as a person with significant control on 2021-09-30
dot icon24/10/2021
Cancellation of shares. Statement of capital on 2021-08-26
dot icon24/10/2021
Purchase of own shares.
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Notification of Graham Reginald Nicholls as a person with significant control on 2016-04-06
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/12/2017
Notification of Frederick Brown as a person with significant control on 2016-04-06
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Termination of appointment of Frederick Brown as a director on 2017-05-07
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/10/2015
Registered office address changed from 1st Floor St Giles House 15/21 Victoria Road, Bletchley Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2015-10-30
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mark Graham Nicholls on 2014-12-01
dot icon11/12/2014
Director's details changed for Graham Reginald Nicholls on 2014-12-01
dot icon11/12/2014
Director's details changed for Frederick Brown on 2014-12-01
dot icon11/12/2014
Secretary's details changed for Graham Reginald Nicholls on 2014-12-01
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/12/2011
Director's details changed for Mark Graham Nicholls on 2010-12-01
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Frederick Brown on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/12/2007
Return made up to 30/11/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Ad 21/09/07--------- £ si 8@1=8 £ ic 2/10
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon27/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/12/2005
Return made up to 30/11/05; full list of members
dot icon03/05/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon03/05/2005
Ad 30/11/04--------- £ si 2@1=2 £ ic 2/4
dot icon30/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
474.77K
-
0.00
36.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Frederick
Director
30/11/2004 - 07/05/2017
1
Nicholls, Graham Reginald
Director
30/11/2004 - Present
7
Mark Graham Nicholls
Director
30/11/2004 - Present
5
Nicholls, Graham Reginald
Secretary
30/11/2004 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED VEHICLE CONCEPTS LIMITED

ADVANCED VEHICLE CONCEPTS LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED VEHICLE CONCEPTS LIMITED?

toggle

ADVANCED VEHICLE CONCEPTS LIMITED is currently Active. It was registered on 30/11/2004 .

Where is ADVANCED VEHICLE CONCEPTS LIMITED located?

toggle

ADVANCED VEHICLE CONCEPTS LIMITED is registered at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD.

What does ADVANCED VEHICLE CONCEPTS LIMITED do?

toggle

ADVANCED VEHICLE CONCEPTS LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for ADVANCED VEHICLE CONCEPTS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-30 with no updates.