About

Registered Number: 04847523
Date of Incorporation: 28/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 4 Harrier Close, Watermead, Aylesbury, Buckinghamshire, HP19 0UN

 

Based in Aylesbury in Buckinghamshire, Aventus Design Ltd was established in 2003, it's status at Companies House is "Active". This organisation has only one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THULBON, Nigel 04 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 17 July 2017
PSC04 - N/A 11 July 2017
PSC04 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CH01 - Change of particulars for director 12 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 03 July 2015
RESOLUTIONS - N/A 23 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2015
CH01 - Change of particulars for director 17 June 2015
SH01 - Return of Allotment of shares 17 June 2015
SH01 - Return of Allotment of shares 17 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 19 July 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 17 June 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
AA - Annual Accounts 19 September 2006
395 - Particulars of a mortgage or charge 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 29 December 2004
363s - Annual Return 22 July 2004
225 - Change of Accounting Reference Date 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.