AVH BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVH BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236775

Incorporation date

18/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lambert House, 7 Driberg Way, Braintree, Essex CM7 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon17/03/2025
Second filing of Confirmation Statement dated 2017-06-23
dot icon17/03/2025
Second filing of Confirmation Statement dated 2020-06-23
dot icon03/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/10/2024
Appointment of Mr Matthew Robert Swan as a director on 2024-10-15
dot icon31/10/2024
Appointment of Mr Matthew Richard White as a director on 2024-10-15
dot icon31/10/2024
Termination of appointment of Ronald Richard Lewis as a director on 2024-10-15
dot icon04/07/2024
Termination of appointment of Alan David Bolton as a secretary on 2024-04-17
dot icon04/07/2024
Termination of appointment of Alan David Bolton as a director on 2024-04-17
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/02/2024
Satisfaction of charge 3 in full
dot icon22/02/2024
Satisfaction of charge 1 in full
dot icon06/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/12/2019
Notification of Avh Holdings Limited as a person with significant control on 2019-12-19
dot icon31/12/2019
Cessation of Stephen Edward Robert Daniels as a person with significant control on 2019-12-19
dot icon30/12/2019
Cessation of Ronald Richard Lewis as a person with significant control on 2019-12-19
dot icon30/12/2019
Cessation of Alan David Bolton as a person with significant control on 2019-12-19
dot icon24/12/2019
Termination of appointment of Stephen Edward Robert Daniels as a director on 2019-12-19
dot icon29/07/2019
Director's details changed for Mr Alan David Bolton on 2019-06-11
dot icon29/07/2019
Change of details for Mr Alan David Bolton as a person with significant control on 2019-06-11
dot icon29/07/2019
Secretary's details changed for Mr Alan David Bolton on 2019-06-11
dot icon29/07/2019
Change of details for Mr Alan David Bolton as a person with significant control on 2019-06-11
dot icon29/07/2019
Director's details changed for Mr Alan David Bolton on 2019-06-11
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/07/2017
Notification of Ronald Richard Lewis as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Stephen Edward Daniels as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Alan David Bolton as a person with significant control on 2016-04-06
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon21/02/2012
Certificate of change of name
dot icon21/02/2012
Change of name notice
dot icon24/01/2012
Change of share class name or designation
dot icon24/01/2012
Resolutions
dot icon10/11/2011
Accounts for a small company made up to 2011-06-30
dot icon18/07/2011
Director's details changed for Mr Alan David Bolton on 2011-01-31
dot icon18/07/2011
Secretary's details changed for Mr Alan David Bolton on 2011-01-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon11/11/2010
Accounts for a small company made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Alan David Bolton on 2010-06-03
dot icon04/06/2010
Secretary's details changed for Alan David Bolton on 2010-06-03
dot icon21/10/2009
Accounts for a small company made up to 2009-06-30
dot icon13/07/2009
Return made up to 03/06/09; full list of members
dot icon24/11/2008
Accounts for a small company made up to 2008-06-30
dot icon01/07/2008
Accounts for a small company made up to 2007-06-30
dot icon03/06/2008
Return made up to 03/06/08; full list of members
dot icon22/10/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Return made up to 03/06/07; full list of members
dot icon30/05/2007
Amended accounts made up to 2006-06-30
dot icon02/05/2007
Accounts for a small company made up to 2006-06-30
dot icon05/06/2006
Return made up to 03/06/06; full list of members
dot icon25/01/2006
Accounts for a small company made up to 2005-06-30
dot icon03/06/2005
Return made up to 03/06/05; full list of members
dot icon04/03/2005
Accounts for a small company made up to 2004-06-30
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/10/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon23/06/2004
Return made up to 16/06/04; full list of members
dot icon01/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon23/06/2003
Return made up to 18/06/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Registered office changed on 16/07/02 from: 66 broomfield road chelmsford essex CM1 1SW
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon26/06/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon15/10/2001
Nc inc already adjusted 04/10/01
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon30/07/2001
Ad 18/06/01--------- £ si 1@1=1 £ ic 2/3
dot icon04/07/2001
Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2
dot icon04/07/2001
Registered office changed on 04/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Secretary resigned;director resigned
dot icon04/07/2001
New secretary appointed;new director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon18/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1.93 % *

* during past year

Cash in Bank

£3,808.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
207.84K
-
0.00
43.55K
-
2022
2
168.02K
-
0.00
3.74K
-
2023
2
168.02K
-
0.00
3.81K
-
2023
2
168.02K
-
0.00
3.81K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

168.02K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.81K £Ascended1.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/06/2001 - 18/06/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/06/2001 - 18/06/2001
16826
Mr Stephen Edward Robert Daniels
Director
18/06/2001 - 19/12/2019
3
Mr Ronald Richard Lewis
Director
18/06/2001 - 15/10/2024
11
Mr Alan David Bolton
Director
18/06/2001 - 17/04/2024
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVH BUILDING SERVICES LIMITED

AVH BUILDING SERVICES LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at Lambert House, 7 Driberg Way, Braintree, Essex CM7 1NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVH BUILDING SERVICES LIMITED?

toggle

AVH BUILDING SERVICES LIMITED is currently Active. It was registered on 18/06/2001 .

Where is AVH BUILDING SERVICES LIMITED located?

toggle

AVH BUILDING SERVICES LIMITED is registered at Lambert House, 7 Driberg Way, Braintree, Essex CM7 1NB.

What does AVH BUILDING SERVICES LIMITED do?

toggle

AVH BUILDING SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AVH BUILDING SERVICES LIMITED have?

toggle

AVH BUILDING SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for AVH BUILDING SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.