About

Registered Number: 03931835
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 26 Adelaide Road, Leamington Spa, CV31 3PL,

 

Based in Leamington Spa, Avoncroft Homes Ltd was registered on 23 February 2000. The companies director is listed as Owen, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, David 14 April 2020 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
PSC01 - N/A 29 April 2020
AP01 - Appointment of director 27 April 2020
PSC07 - N/A 27 April 2020
TM02 - Termination of appointment of secretary 25 April 2020
CS01 - N/A 31 March 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 08 November 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 10 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
395 - Particulars of a mortgage or charge 17 June 2009
363a - Annual Return 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 17 December 2008
363a - Annual Return 14 May 2008
353 - Register of members 13 May 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 01 December 2007
225 - Change of Accounting Reference Date 15 November 2007
395 - Particulars of a mortgage or charge 24 August 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 31 August 2005
225 - Change of Accounting Reference Date 15 June 2005
363s - Annual Return 25 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2009 Fully Satisfied

N/A

Legal charge 10 December 2008 Fully Satisfied

N/A

Legal charge 28 March 2008 Outstanding

N/A

Legal charge 08 August 2007 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Debenture 22 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.