AVB LANDSCAPING LIMITED

Register to unlock more data on OkredoRegister

AVB LANDSCAPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09367192

Incorporation date

24/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire SO50 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2014)
dot icon24/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon22/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon12/07/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2023
Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca, Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-25
dot icon25/07/2023
Registered office address changed from 1st Floor, Unit 2Ca, Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ United Kingdom to 1st Floor, Unit 2Ca, Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-25
dot icon25/07/2023
Registered office address changed from 1st Floor, Unit 2Ca, Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ United Kingdom to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-25
dot icon12/04/2023
Director's details changed for Mr Andrew John Calum Beaton on 2023-04-12
dot icon12/04/2023
Director's details changed for Mrs Vanessa Beaton on 2023-04-12
dot icon30/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB to 11 Portland Street Southampton SO14 7EB on 2019-12-20
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon15/01/2016
Director's details changed for Mrs Vanessa Beaton on 2016-01-15
dot icon15/01/2016
Director's details changed for Mr Andrew John Calum Beaton on 2016-01-15
dot icon15/07/2015
Registered office address changed from C/O Edwards Lyons & Co 21 Carlton Crescent Southampton Hampshire to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 2015-07-15
dot icon06/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Andrew John Calum Beaton as a director on 2014-12-24
dot icon05/01/2015
Termination of appointment of Lee Matthew John Edwards as a director on 2014-12-24
dot icon05/01/2015
Appointment of Mrs Vanessa Beaton as a director on 2014-12-24
dot icon24/12/2014
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
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
1.83K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Matthew John Edwards
Director
24/12/2014 - 24/12/2014
15
Mr Andrew John Calum Beaton
Director
24/12/2014 - Present
-
Mrs Vanessa Beaton
Director
24/12/2014 - Present
2

Persons with Significant Control

2
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 AVB LANDSCAPING LIMITED

AVB LANDSCAPING LIMITED is an(a) Active company incorporated on 24/12/2014 with the registered office located at 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire SO50 7DZ. There are currently 2 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 AVB LANDSCAPING LIMITED?

toggle

AVB LANDSCAPING LIMITED is currently Active. It was registered on 24/12/2014 .

Where is AVB LANDSCAPING LIMITED located?

toggle

AVB LANDSCAPING LIMITED is registered at 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire SO50 7DZ.

What does AVB LANDSCAPING LIMITED do?

toggle

AVB LANDSCAPING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVB LANDSCAPING LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-19 with no updates.