AVENTUS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AVENTUS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10510284

Incorporation date

05/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2016)
dot icon18/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon31/10/2025
Satisfaction of charge 105102840008 in full
dot icon31/10/2025
Satisfaction of charge 105102840003 in full
dot icon31/10/2025
Satisfaction of charge 105102840007 in full
dot icon31/10/2025
Satisfaction of charge 105102840004 in full
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Cessation of Rainer Kumar as a person with significant control on 2025-09-04
dot icon04/09/2025
Notification of Aventus Holdings Limited as a person with significant control on 2025-09-04
dot icon29/05/2025
Satisfaction of charge 105102840005 in full
dot icon29/05/2025
Satisfaction of charge 105102840006 in full
dot icon17/03/2025
Change of details for Mr Rainer Kumar as a person with significant control on 2025-03-10
dot icon17/03/2025
Second filing of Confirmation Statement dated 2025-03-14
dot icon14/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon14/03/2025
Change of details for Mr Rainer Kumar as a person with significant control on 2025-03-10
dot icon14/03/2025
Notification of Gurpinder Kumar as a person with significant control on 2025-03-10
dot icon14/03/2025
Cessation of Gurpinder Kumar as a person with significant control on 2025-03-10
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon25/01/2024
Registration of charge 105102840007, created on 2024-01-24
dot icon25/01/2024
Registration of charge 105102840008, created on 2024-01-24
dot icon30/10/2023
Registration of charge 105102840005, created on 2023-10-30
dot icon30/10/2023
Registration of charge 105102840006, created on 2023-10-30
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Change of details for Mr Rainer Kumar as a person with significant control on 2023-08-09
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon09/02/2023
Registered office address changed from , Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2023-02-09
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon01/07/2022
Satisfaction of charge 105102840002 in full
dot icon01/07/2022
Satisfaction of charge 105102840001 in full
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Registration of charge 105102840003, created on 2021-09-24
dot icon24/09/2021
Registration of charge 105102840004, created on 2021-09-24
dot icon07/07/2021
Director's details changed for Mr Rainer Kumar on 2021-07-06
dot icon06/07/2021
Change of details for Mr Rainer Kumar as a person with significant control on 2021-07-06
dot icon06/07/2021
Registered office address changed from , 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1th, England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2021-07-06
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon01/07/2021
Termination of appointment of Rajinder Kumar as a director on 2021-06-28
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/10/2018
Registered office address changed from , 5 Cornwall Road, Walsall, WS5 3PD, England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2018-10-15
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon15/10/2018
Appointment of Dr Rajinder Kumar as a director on 2018-09-18
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2018
Registered office address changed from , 453 Cranbrook Road, Ilford, IG2 6EW, United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2018-08-07
dot icon23/07/2018
Registration of charge 105102840002, created on 2018-07-12
dot icon23/07/2018
Registration of charge 105102840001, created on 2018-07-12
dot icon05/04/2018
Termination of appointment of Jagjeet Singh Kudhail as a director on 2018-04-05
dot icon01/03/2018
Appointment of Mr Jagjeet Singh Kudhail as a director on 2018-02-28
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon05/12/2016
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
10/03/2026
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
1
42.65K
-
0.00
265.00
-
2022
1
182.57K
-
0.00
1.30K
-
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 Rainer Kumar
Director
05/12/2016 - Present
19
Kudhail, Jagjeet Singh
Director
28/02/2018 - 05/04/2018
35
Kumar, Rajinder, Dr
Director
18/09/2018 - 28/06/2021
-

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 AVENTUS DEVELOPMENTS LIMITED

AVENTUS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/12/2016 with the registered office located at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTUS DEVELOPMENTS LIMITED?

toggle

AVENTUS DEVELOPMENTS LIMITED is currently Active. It was registered on 05/12/2016 .

Where is AVENTUS DEVELOPMENTS LIMITED located?

toggle

AVENTUS DEVELOPMENTS LIMITED is registered at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP.

What does AVENTUS DEVELOPMENTS LIMITED do?

toggle

AVENTUS DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AVENTUS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-12-31.