AVM VISION INVESTMENTS LTD

Register to unlock more data on OkredoRegister

AVM VISION INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07998235

Incorporation date

20/03/2012

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 20/03/2012)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-04-03
dot icon17/03/2026
Registration of charge 079982350007, created on 2026-03-13
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon09/12/2025
Registration of charge 079982350006, created on 2025-12-08
dot icon18/11/2025
Satisfaction of charge 079982350005 in full
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
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 subsidiary accounts made up to 2023-12-31
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon17/10/2022
Termination of appointment of Onno Krap as a director on 2022-10-14
dot icon29/09/2022
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 icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon04/01/2022
Termination of appointment of Robbert Paul Bakker as a director on 2021-12-22
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon30/11/2020
Appointment of Mr. Tajinder Singh Ghere 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 icon30/11/2020
Appointment of Mr. Onno Krap 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 icon28/09/2020
Appointment of Mrs Katy Thorpe as a director on 2020-09-16
dot icon28/09/2020
Appointment of Mr. Edward Charles Foxwell as a director on 2020-09-16
dot icon01/09/2020
Registration of charge 079982350005, created on 2020-08-26
dot icon24/08/2020
Appointment of Mr Robbert Paul 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 079982350004 in full
dot icon09/06/2020
Satisfaction of charge 079982350003 in full
dot icon03/06/2020
Termination of appointment of Nick Richard Motum Seaman as a director on 2020-05-28
dot icon03/06/2020
Termination of appointment of Adrian Paul Lurie as a director on 2020-05-28
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon13/01/2020
Full accounts made up to 2019-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon21/12/2018
Registration of charge 079982350004, created on 2018-12-20
dot icon05/11/2018
Full accounts made up to 2018-06-30
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon02/02/2018
Full accounts made up to 2017-06-30
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon05/02/2016
Appointment of Mr Nick Richard Motum Seaman as a director on 2016-01-27
dot icon05/02/2016
Termination of appointment of Mark Henry Storey as a director on 2016-01-27
dot icon04/11/2015
Full accounts made up to 2015-06-30
dot icon14/04/2015
Resolutions
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon28/03/2015
Registration of charge 079982350003, created on 2015-03-24
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon26/03/2015
Satisfaction of charge 2 in full
dot icon19/12/2014
Full accounts made up to 2014-06-30
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Simon Porter as a director
dot icon31/10/2013
Appointment of Mr John Allen as a director
dot icon15/05/2013
Auditor's resignation
dot icon14/05/2013
Full accounts made up to 2012-07-04
dot icon10/05/2013
Auditor's resignation
dot icon02/05/2013
Previous accounting period shortened from 2013-06-30 to 2012-06-30
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon24/12/2012
Registered office address changed from 1 Old Lodge Place St Margarets Twickenham Middlesez TW1 1RQ United Kingdom on 2012-12-24
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2012
Certificate of change of name
dot icon10/09/2012
Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2012-09-10
dot icon13/07/2012
Appointment of Mr Simon Neil Porter as a director
dot icon13/07/2012
Appointment of Edward Charles Peregrine Phelps Cook as a director
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-07-04
dot icon13/07/2012
Termination of appointment of Nicholas Seaman as a director
dot icon13/07/2012
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon12/07/2012
Appointment of Mr Mark Henry Storey as a director
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* 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
02/01/2027
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)
2021
4
4.94M
-
0.00
2.00K
-
2022
0
5.70M
-
0.00
-
-
2022
0
5.70M
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

5.70M £Ascended15.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lurie, Adrian Paul
Director
20/03/2012 - 28/05/2020
30
Seaman, Nicholas Richard Motum
Director
20/03/2012 - 04/07/2012
26
Storey, Mark Henry
Director
04/07/2012 - 27/01/2016
88
Porter, Simon Neil
Director
04/07/2012 - 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 VISION INVESTMENTS LTD

AVM VISION INVESTMENTS LTD is an(a) Active company incorporated on 20/03/2012 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 VISION INVESTMENTS LTD?

toggle

AVM VISION INVESTMENTS LTD is currently Active. It was registered on 20/03/2012 .

Where is AVM VISION INVESTMENTS LTD located?

toggle

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

What does AVM VISION INVESTMENTS LTD do?

toggle

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

What is the latest filing for AVM VISION INVESTMENTS LTD?

toggle

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