About

Registered Number: 05412663
Date of Incorporation: 04/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, OX2 7DY,

 

Based in Oxford, Avalon Construction (Oxford) Ltd was founded on 04 April 2005. The companies directors are listed as Devenish, Peter Raymond, Devenish, Valerie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVENISH, Peter Raymond 04 April 2005 - 1
DEVENISH, Valerie 04 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 15 April 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 06 September 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 23 April 2014
AAMD - Amended Accounts 24 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 22 October 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 27 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.