AVM LIMITED

Register to unlock more data on OkredoRegister

AVM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659631

Incorporation date

20/12/2005

Size

Full

Contacts

Registered address

Registered address

Europe House, Windmill Road, Sunbury-On-Thames, Middlesex TW16 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-04-03
dot icon17/03/2026
Registration of charge 056596310008, created on 2026-03-13
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon09/12/2025
Registration of charge 056596310007, created on 2025-12-08
dot icon18/11/2025
Satisfaction of charge 056596310006 in full
dot icon14/10/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon17/10/2022
Termination of appointment of Onno Krap as a director on 2022-10-14
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Termination of appointment of Edward Charles Foxwell as a director on 2022-06-30
dot icon04/01/2022
Termination of appointment of Robbert Paul Bakker as a director on 2021-12-22
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/11/2020
Appointment of Mr. Tajinder Singh Ghere as a director on 2020-11-27
dot icon30/11/2020
Appointment of Mr. Onno Krap as a director on 2020-11-27
dot icon30/11/2020
Termination of appointment of Katy Thorpe as a director on 2020-11-27
dot icon16/11/2020
Termination of appointment of Edward Charles Peregrine Phelps Cook as a director on 2020-11-16
dot icon30/09/2020
Termination of appointment of John Allen as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of John Allen as a secretary on 2020-09-30
dot icon28/09/2020
Appointment of Mr. Edward Charles Foxwell as a director on 2020-09-16
dot icon28/09/2020
Appointment of Mrs. Katy Thorpe as a director on 2020-09-16
dot icon01/09/2020
Registration of charge 056596310006, created on 2020-08-26
dot icon20/08/2020
Appointment of Mr. Robbert Bakker as a director on 2020-08-17
dot icon18/08/2020
Appointment of Mr. Thomas Michael Martin as a director on 2020-08-17
dot icon30/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon09/06/2020
Satisfaction of charge 056596310005 in full
dot icon09/06/2020
Satisfaction of charge 056596310004 in full
dot icon09/06/2020
Satisfaction of charge 2 in full
dot icon13/01/2020
Full accounts made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon21/12/2018
Registration of charge 056596310005, created on 2018-12-20
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon05/11/2018
Full accounts made up to 2018-06-30
dot icon31/01/2018
Full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon17/03/2017
Full accounts made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon15/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2015-06-30
dot icon14/04/2015
Resolutions
dot icon28/03/2015
Registration of charge 056596310004, created on 2015-03-24
dot icon26/03/2015
Satisfaction of charge 3 in full
dot icon12/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-06-30
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Simon Porter as a director
dot icon31/10/2013
Termination of appointment of Simon Porter as a secretary
dot icon31/10/2013
Appointment of Mr John Allen as a secretary
dot icon31/10/2013
Appointment of Mr John Allen as a director
dot icon15/05/2013
Auditor's resignation
dot icon10/05/2013
Auditor's resignation
dot icon05/04/2013
Full accounts made up to 2012-07-04
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon24/12/2012
Registered office address changed from 1-3 Old Lodge Place St Margarets Twickenham Middlesex TW1 1RQ on 2012-12-24
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/07/2012
Termination of appointment of Alexander Macpherson as a director
dot icon17/07/2012
Termination of appointment of Alan Watkins as a director
dot icon17/07/2012
Termination of appointment of Jane Vinson as a director
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon11/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon20/09/2010
Group of companies' accounts made up to 2010-06-30
dot icon30/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon21/12/2009
Director's details changed for Ms Jane Elizabeth Vinson on 2009-12-20
dot icon21/12/2009
Director's details changed for Alan Arthur Watkins on 2009-12-21
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon23/12/2008
Location of debenture register
dot icon23/12/2008
Location of register of members
dot icon21/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon17/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Certificate of change of name
dot icon16/09/2008
Registered office changed on 16/09/2008 from 76 cannon street london EC4N 6AE
dot icon21/12/2007
Return made up to 20/12/07; full list of members
dot icon21/12/2007
Ad 26/06/07--------- £ si 31184@1=31184 £ ic 564133/595317
dot icon01/11/2007
Particulars of mortgage/charge
dot icon03/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon14/08/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon27/06/2007
Ad 26/06/07--------- £ si 31184@1=31184 £ ic 532949/564133
dot icon26/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon20/01/2007
Return made up to 20/12/06; full list of members
dot icon19/01/2007
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon23/11/2006
Ad 29/09/06--------- £ si 532947@1=532947 £ ic 2/532949
dot icon16/11/2006
New director appointed
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/11/2006
£ nc 1000/625000 29/09/06
dot icon11/10/2006
Particulars of mortgage/charge
dot icon16/08/2006
Registered office changed on 16/08/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon20/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
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
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)
2022
0
1.29M
-
0.00
-
-
2022
0
1.29M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM REGISTRARS LIMITED
Corporate Secretary
20/12/2005 - 25/05/2006
1740
RM NOMINEES LIMITED
Corporate Director
20/12/2005 - 25/05/2006
1419
Mr Alan Arthur Watkins
Director
17/07/2007 - 04/07/2012
66
Porter, Simon Neil
Director
18/04/2007 - 29/10/2013
19
Martin, Thomas Michael
Director
17/08/2020 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVM LIMITED

AVM LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at Europe House, Windmill Road, Sunbury-On-Thames, Middlesex TW16 7HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVM LIMITED?

toggle

AVM LIMITED is currently Active. It was registered on 20/12/2005 .

Where is AVM LIMITED located?

toggle

AVM LIMITED is registered at Europe House, Windmill Road, Sunbury-On-Thames, Middlesex TW16 7HB.

What does AVM LIMITED do?

toggle

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

What is the latest filing for AVM LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-04-03.