AVF PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVF PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02663736

Incorporation date

18/11/1991

Size

Full

Contacts

Registered address

Registered address

Road 30 Hortonwood, Telford, Shropshire TF1 7YECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon10/10/2025
Termination of appointment of Menghong Xie as a director on 2025-10-07
dot icon10/10/2025
Appointment of Dan Wan as a director on 2025-10-07
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Appointment of Mr Simon Johnathan West as a director on 2025-06-16
dot icon02/07/2025
Appointment of Mr Gang Sun as a director on 2025-06-16
dot icon02/07/2025
Termination of appointment of David Andrew Gallimore as a director on 2025-06-16
dot icon02/07/2025
Appointment of Mr Menghong Xie as a director on 2025-06-16
dot icon01/07/2025
Termination of appointment of Anna May Keenan as a director on 2025-06-16
dot icon01/07/2025
Appointment of Mr Yaqi Lyu as a director on 2025-06-16
dot icon30/06/2025
Termination of appointment of Janet Audrey Gallimore as a secretary on 2025-06-16
dot icon27/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon26/11/2024
Satisfaction of charge 026637360014 in full
dot icon22/08/2024
Accounts for a small company made up to 2022-12-31
dot icon28/06/2024
Registration of charge 026637360015, created on 2024-06-27
dot icon22/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon25/09/2023
Previous accounting period extended from 2022-12-30 to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon14/04/2023
Accounts for a small company made up to 2021-12-31
dot icon29/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon01/11/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon11/03/2020
Memorandum and Articles of Association
dot icon27/01/2020
Resolutions
dot icon22/01/2020
Registration of charge 026637360014, created on 2020-01-16
dot icon14/01/2020
Satisfaction of charge 026637360013 in full
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Appointment of Mrs Anna May Keenan as a director on 2016-07-01
dot icon02/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Joseph Kenneth Michael Riley as a director on 2015-12-31
dot icon02/03/2016
Appointment of Mrs Janet Audrey Gallimore as a secretary on 2015-12-31
dot icon02/03/2016
Termination of appointment of Joseph Kenneth Michael Riley as a secretary on 2015-12-31
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon11/05/2015
Sub-division of shares on 2015-05-06
dot icon08/05/2015
Statement by Directors
dot icon08/05/2015
Statement of capital on 2015-05-08
dot icon08/05/2015
Solvency Statement dated 06/05/15
dot icon08/05/2015
Resolutions
dot icon24/02/2015
Registration of charge 026637360013, created on 2015-02-20
dot icon12/02/2015
Satisfaction of charge 12 in full
dot icon12/02/2015
Satisfaction of charge 11 in full
dot icon12/02/2015
Satisfaction of charge 10 in full
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/09/2010
Appointment of Mr Joseph Kenneth Michael Riley as a director
dot icon14/09/2010
Appointment of Mr Joseph Kenneth Michael Riley as a secretary
dot icon14/09/2010
Termination of appointment of Anthony Davis as a director
dot icon14/09/2010
Termination of appointment of Anthony Davis as a secretary
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr David Andrew Gallimore on 2009-11-02
dot icon03/11/2009
Director's details changed for Anthony Brian Davis on 2009-11-02
dot icon03/11/2009
Secretary's details changed for Anthony Brian Davis on 2009-11-02
dot icon13/10/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon02/06/2009
Return made up to 07/05/09; full list of members
dot icon09/04/2009
Full accounts made up to 2008-07-31
dot icon28/05/2008
Return made up to 07/05/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-07-31
dot icon07/04/2008
Resolutions
dot icon28/03/2008
Declaration of assistance for shares acquisition
dot icon28/03/2008
Declaration of assistance for shares acquisition
dot icon28/03/2008
Declaration of assistance for shares acquisition
dot icon28/03/2008
Declaration of assistance for shares acquisition
dot icon28/03/2008
Declaration of assistance for shares acquisition
dot icon28/03/2008
Declaration of assistance for shares acquisition
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon23/08/2007
Auditor's resignation
dot icon22/05/2007
Full accounts made up to 2006-07-31
dot icon09/05/2007
Return made up to 07/05/07; full list of members
dot icon27/07/2006
Auditor's resignation
dot icon23/05/2006
Return made up to 07/05/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-07-31
dot icon24/05/2005
Return made up to 07/05/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-07-31
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon31/08/2004
Certificate of change of name
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
New secretary appointed;new director appointed
dot icon28/08/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Return made up to 07/05/04; full list of members
dot icon04/05/2004
Resolutions
dot icon23/04/2004
Full accounts made up to 2003-07-31
dot icon24/06/2003
Registered office changed on 24/06/03 from: dixon street wolverhampton west midlands WV2 2BX
dot icon23/05/2003
Return made up to 07/05/03; full list of members
dot icon22/11/2002
Full accounts made up to 2002-07-31
dot icon17/08/2002
Auditor's resignation
dot icon29/05/2002
Full accounts made up to 2001-07-31
dot icon29/05/2002
Return made up to 07/05/02; full list of members
dot icon23/11/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Return made up to 07/05/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-07-31
dot icon21/06/2000
Return made up to 30/05/00; full list of members
dot icon11/05/2000
Full group accounts made up to 1999-07-31
dot icon23/08/1999
Full group accounts made up to 1998-07-24
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Declaration of assistance for shares acquisition
dot icon16/06/1999
Return made up to 30/05/99; change of members
dot icon13/05/1999
Delivery ext'd 3 mth 24/07/98
dot icon20/04/1999
Accounting reference date extended from 25/07/99 to 31/07/99
dot icon01/06/1998
Return made up to 30/05/98; full list of members
dot icon28/05/1998
Full group accounts made up to 1997-07-25
dot icon04/03/1998
Director resigned
dot icon21/08/1997
Full accounts made up to 1996-07-31
dot icon20/08/1997
Director resigned
dot icon28/06/1997
Accounting reference date shortened from 31/07/97 to 25/07/97
dot icon05/06/1997
Return made up to 30/05/97; change of members
dot icon27/05/1997
Delivery ext'd 3 mth 31/07/96
dot icon25/04/1997
Particulars of mortgage/charge
dot icon27/08/1996
Full group accounts made up to 1995-07-31
dot icon24/07/1996
Declaration of satisfaction of mortgage/charge
dot icon06/07/1996
Particulars of mortgage/charge
dot icon06/07/1996
Particulars of mortgage/charge
dot icon06/07/1996
Particulars of mortgage/charge
dot icon01/06/1996
Delivery ext'd 3 mth 31/07/95
dot icon01/06/1996
Return made up to 30/05/96; full list of members
dot icon25/08/1995
Full group accounts made up to 1994-07-31
dot icon23/05/1995
Delivery ext'd 3 mth 31/07/94
dot icon23/05/1995
Return made up to 30/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon05/08/1994
Particulars of mortgage/charge
dot icon05/08/1994
Particulars of mortgage/charge
dot icon05/06/1994
Full group accounts made up to 1993-07-31
dot icon05/06/1994
Return made up to 30/05/94; no change of members
dot icon20/12/1993
Director resigned;new director appointed
dot icon13/07/1993
Auditor's resignation
dot icon02/06/1993
Return made up to 30/05/93; no change of members
dot icon13/05/1993
Full group accounts made up to 1992-07-31
dot icon08/01/1993
New director appointed
dot icon10/11/1992
Return made up to 18/11/92; full list of members
dot icon25/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/06/1992
New director appointed
dot icon18/06/1992
Ad 19/05/92--------- £ si 60000@1=60000 £ ic 1534300/1594300
dot icon17/06/1992
Ad 19/05/92--------- £ si 60000@1=60000 £ ic 1474300/1534300
dot icon17/06/1992
Director's particulars changed
dot icon14/05/1992
Statement of affairs
dot icon14/05/1992
Ad 13/03/92--------- £ si 1079998@1 £ si [email protected]
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon01/04/1992
Director resigned
dot icon01/04/1992
Director resigned
dot icon30/03/1992
Particulars of mortgage/charge
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon21/03/1992
Particulars of mortgage/charge
dot icon21/03/1992
Particulars of mortgage/charge
dot icon19/03/1992
New director appointed
dot icon19/03/1992
Memorandum and Articles of Association
dot icon19/03/1992
£ nc 1000/1594300 13/03/92
dot icon19/03/1992
New director appointed
dot icon09/03/1992
Memorandum and Articles of Association
dot icon09/03/1992
Resolutions
dot icon06/03/1992
Certificate of change of name
dot icon27/02/1992
Accounting reference date notified as 31/07
dot icon17/02/1992
New director appointed
dot icon17/02/1992
Director resigned;new director appointed
dot icon17/02/1992
Secretary resigned;new secretary appointed
dot icon11/02/1992
Registered office changed on 11/02/92 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon18/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyu, Yaqi
Director
16/06/2025 - Present
5
Lawrence, Kenneth William
Director
06/12/1993 - 13/08/1997
56
Bailey, Peter
Director
19/05/1992 - 27/02/1998
-
Riley, Joseph Kenneth Michael
Director
20/09/2010 - 31/12/2015
12
Davis, Anthony Brian
Director
18/08/2004 - 06/09/2010
9

Persons with Significant Control

1
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 AVF PROPERTY HOLDINGS LIMITED

AVF PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 18/11/1991 with the registered office located at Road 30 Hortonwood, Telford, Shropshire TF1 7YE. There are currently 4 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 AVF PROPERTY HOLDINGS LIMITED?

toggle

AVF PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 18/11/1991 .

Where is AVF PROPERTY HOLDINGS LIMITED located?

toggle

AVF PROPERTY HOLDINGS LIMITED is registered at Road 30 Hortonwood, Telford, Shropshire TF1 7YE.

What does AVF PROPERTY HOLDINGS LIMITED do?

toggle

AVF PROPERTY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVF PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 10/10/2025: Termination of appointment of Menghong Xie as a director on 2025-10-07.