AVS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10367351

Incorporation date

09/09/2016

Size

Dormant

Contacts

Registered address

Registered address

Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2016)
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon07/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/09/2025
Appointment of Mr Allun Pittingale as a director on 2025-09-01
dot icon03/06/2025
Termination of appointment of Jeremy Nicholas Norris as a director on 2025-05-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon30/09/2024
Termination of appointment of Paul Julian Rushent as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Christopher Mark Harrison as a director on 2024-09-30
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon07/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon07/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon07/08/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon06/07/2022
Termination of appointment of Roger Kenneth Peace as a director on 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon10/03/2022
Registered office address changed from The Manor House, Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD United Kingdom to Tyttenhanger Farm Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG on 2022-03-10
dot icon23/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon17/03/2021
Accounts for a small company made up to 2020-06-30
dot icon24/11/2020
Termination of appointment of Stewart William Pierce as a director on 2020-10-30
dot icon01/06/2020
Confirmation statement made on 2020-05-15 with updates
dot icon26/05/2020
Current accounting period shortened from 2020-12-31 to 2020-06-30
dot icon15/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/02/2020
Registration of charge 103673510002, created on 2020-02-17
dot icon20/02/2020
Notification of Lawsons Holdings Limited as a person with significant control on 2020-02-17
dot icon20/02/2020
Cessation of Ian Antony Faires as a person with significant control on 2020-02-17
dot icon20/02/2020
Termination of appointment of Adam Richardson as a director on 2020-02-17
dot icon20/02/2020
Termination of appointment of Ian Antony Faires as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Paul Julian Rushent as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Jeremy Nicholas Norris as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Simon John Lawson as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Roger Kenneth Peace as a director on 2020-02-17
dot icon19/02/2020
Satisfaction of charge 103673510001 in full
dot icon10/10/2019
Termination of appointment of Marc Coulson as a director on 2019-10-09
dot icon20/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon21/05/2019
Termination of appointment of John Thomas Brett as a director on 2019-04-03
dot icon21/05/2019
Appointment of Mr Stewart Pierce as a director on 2019-04-03
dot icon18/09/2018
Registration of charge 103673510001, created on 2018-09-11
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon07/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/06/2018
Termination of appointment of Katy Ann Louise Kinsella as a director on 2018-01-31
dot icon13/02/2018
Termination of appointment of Michel William Henri Webb as a director on 2018-01-04
dot icon13/02/2018
Termination of appointment of Michel William Henri Webb as a secretary on 2018-01-04
dot icon25/10/2017
Appointment of Mr Marc Coulson as a director on 2017-09-25
dot icon25/10/2017
Appointment of Mr Michel William Henri Webb as a secretary on 2017-10-25
dot icon25/10/2017
Termination of appointment of Christopher James Higgins as a director on 2017-10-17
dot icon25/10/2017
Director's details changed for Michael William Henri Webb on 2017-10-25
dot icon22/08/2017
Director's details changed for Mr John Thomas Brett on 2017-08-14
dot icon22/08/2017
Termination of appointment of Neil Alexander Beglin as a director on 2017-08-14
dot icon22/08/2017
Director's details changed for Mrs Katy Ann Louise Kinsella-Whyte on 2017-08-22
dot icon02/08/2017
Appointment of Mrs Katy Ann Louise Kinsella-Whyte as a director on 2017-08-01
dot icon12/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon28/06/2017
Director's details changed for Mr Adam Richardson on 2017-06-28
dot icon28/06/2017
Director's details changed for Neil Alexander Beglin on 2017-06-28
dot icon27/06/2017
Appointment of Mr John Thomas Brett as a director on 2017-05-22
dot icon27/06/2017
Termination of appointment of Michael Joseph Feleppa as a director on 2017-06-23
dot icon25/04/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-25
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-10-25
dot icon23/11/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon22/11/2016
Appointment of Neil Alexander Beglin as a director on 2016-10-25
dot icon22/11/2016
Appointment of Mr Adam Richardson as a director on 2016-10-25
dot icon22/11/2016
Appointment of Mr Michael Joseph Feleppa as a director on 2016-10-25
dot icon22/11/2016
Appointment of Michael William Henri Webb as a director on 2016-10-25
dot icon22/11/2016
Appointment of Mr Christopher James Higgins as a director on 2016-10-25
dot icon09/09/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
978.23K
-
0.00
-
-
2021
0
978.23K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

978.23K £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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Adam
Director
25/10/2016 - 17/02/2020
24
Rushent, Paul Julian
Director
17/02/2020 - 30/09/2024
62
Christopher Mark Harrison
Director
30/09/2024 - Present
57
Pittingale, Allun
Director
01/09/2025 - Present
38
Norris, Jeremy Nicholas
Director
17/02/2020 - 31/05/2025
15

Persons with Significant Control

2
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 AVS GROUP HOLDINGS LIMITED

AVS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 09/09/2016 with the registered office located at Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PG. There are currently 3 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 AVS GROUP HOLDINGS LIMITED?

toggle

AVS GROUP HOLDINGS LIMITED is currently Active. It was registered on 09/09/2016 .

Where is AVS GROUP HOLDINGS LIMITED located?

toggle

AVS GROUP HOLDINGS LIMITED is registered at Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PG.

What does AVS GROUP HOLDINGS LIMITED do?

toggle

AVS GROUP HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.