AVS ESTATES LIMITED

Register to unlock more data on OkredoRegister

AVS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07197902

Incorporation date

22/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AVS ESTATES LTD, Coal Clough House, Coal Clough Lane, Burnley, Lancashire BB11 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2010)
dot icon27/04/2026
Cessation of Andreas Vinzenz Schiel as a person with significant control on 2026-03-17
dot icon27/04/2026
Notification of Ogm Holding Ltd as a person with significant control on 2026-03-17
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Solvency Statement dated 21/01/26
dot icon09/02/2026
Statement by Directors
dot icon09/02/2026
Statement of capital on 2026-02-09
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Change of details for Mr Andreas Vinzenz Schiel as a person with significant control on 2025-05-30
dot icon11/09/2025
Director's details changed for Mr Andreas Vinzenz Schiel on 2025-05-30
dot icon11/09/2025
Director's details changed for Mrs Silvia Schiel on 2025-05-30
dot icon11/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/09/2023
Change of details for Mr Andreas Vinzenz Schiel as a person with significant control on 2023-09-06
dot icon11/09/2023
Director's details changed for Mr Andreas Vinzenz Schiel on 2023-09-06
dot icon11/09/2023
Director's details changed for Mrs Silvia Schiel on 2023-09-06
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/10/2021
Amended micro company accounts made up to 2020-03-31
dot icon14/10/2021
Director's details changed for Mr Andreas Vinzenz Schiel on 2021-07-31
dot icon14/10/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon14/10/2021
Director's details changed for Mr Rafael Andreas Schiel on 2021-07-31
dot icon14/10/2021
Director's details changed for Mrs Silvia Schiel on 2021-07-31
dot icon09/04/2021
Micro company accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-09-04 with updates
dot icon31/03/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon25/03/2020
Particulars of variation of rights attached to shares
dot icon19/03/2020
Resolutions
dot icon17/03/2020
Registration of charge 071979020005, created on 2020-03-17
dot icon24/02/2020
Registration of charge 071979020004, created on 2020-02-19
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/10/2017
Appointment of Dr Domenica Sarah Hume as a director on 2017-09-25
dot icon07/10/2017
Appointment of Mrs Silvia Schiel as a director on 2017-09-25
dot icon07/10/2017
Appointment of Mr Andreas Vinzenz Schiel as a director on 2017-09-25
dot icon17/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon23/09/2014
Director's details changed for Mr Rafael Andreas Schiel on 2014-09-23
dot icon23/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Termination of appointment of Domenica Hume as a director
dot icon04/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon16/07/2013
Director's details changed for Dr Domenica Sarah Schiel on 2013-06-25
dot icon16/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon01/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon28/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon03/04/2013
Appointment of Mr Rafael Andreas Schiel as a director
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Duplicate mortgage certificatecharge no:3
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from C/O Clarke Nicklin Llp Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 2011-06-16
dot icon28/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon26/04/2011
Registered office address changed from Coal Clough House Coal Clough Lane Burnley Lancashire BB11 4NJ on 2011-04-26
dot icon25/03/2011
Registered office address changed from 8 Bunkers Hill Romiley Stockport Cheshire SK6 3DS England on 2011-03-25
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon22/03/2010
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
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.63M
-
0.00
167.46K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume, Domenica Sarah, Dr
Director
22/03/2010 - 05/09/2013
-
Schiel, Silvia
Director
25/09/2017 - Present
6
Schiel, Andreas Vinzenz
Director
25/09/2017 - Present
16
Schiel, Rafael Andreas
Director
03/09/2012 - Present
10
Hume, Domenica Sarah
Director
25/09/2017 - Present
10

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 AVS ESTATES LIMITED

AVS ESTATES LIMITED is an(a) Active company incorporated on 22/03/2010 with the registered office located at C/O AVS ESTATES LTD, Coal Clough House, Coal Clough Lane, Burnley, Lancashire BB11 4NJ. 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 AVS ESTATES LIMITED?

toggle

AVS ESTATES LIMITED is currently Active. It was registered on 22/03/2010 .

Where is AVS ESTATES LIMITED located?

toggle

AVS ESTATES LIMITED is registered at C/O AVS ESTATES LTD, Coal Clough House, Coal Clough Lane, Burnley, Lancashire BB11 4NJ.

What does AVS ESTATES LIMITED do?

toggle

AVS ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVS ESTATES LIMITED?

toggle

The latest filing was on 27/04/2026: Cessation of Andreas Vinzenz Schiel as a person with significant control on 2026-03-17.