Download leads from Nexok and grow your business. Find out more

Advanced Vehicle Contracts Limited

Documents

Total Documents137
Total Pages547

Filing History

7 September 2020Confirmation statement made on 1 September 2020 with no updates
26 May 2020Total exemption full accounts made up to 31 December 2019
2 September 2019Confirmation statement made on 1 September 2019 with no updates
3 June 2019Total exemption full accounts made up to 31 December 2018
18 September 2018Total exemption full accounts made up to 31 December 2017
3 September 2018Confirmation statement made on 1 September 2018 with no updates
4 September 2017Confirmation statement made on 1 September 2017 with no updates
4 September 2017Confirmation statement made on 1 September 2017 with no updates
10 May 2017Total exemption full accounts made up to 31 December 2016
10 May 2017Total exemption full accounts made up to 31 December 2016
1 September 2016Confirmation statement made on 1 September 2016 with updates
1 September 2016Confirmation statement made on 1 September 2016 with updates
7 April 2016Total exemption small company accounts made up to 31 December 2015
7 April 2016Total exemption small company accounts made up to 31 December 2015
4 April 2016Registered office address changed from Thorpe House 17 Dormer Place Leamington Spa Warwickshire CV32 5AA to Unit 7 Napier House Corunna Court Corunna Road Warwick CV34 5HQ on 4 April 2016
4 April 2016Registered office address changed from Thorpe House 17 Dormer Place Leamington Spa Warwickshire CV32 5AA to Unit 7 Napier House Corunna Court Corunna Road Warwick CV34 5HQ on 4 April 2016
15 September 2015Director's details changed for Mr Stephen Denis Hussey on 15 September 2015
15 September 2015Director's details changed for Mr Stephen Denis Hussey on 15 September 2015
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
26 May 2015Total exemption small company accounts made up to 31 December 2014
26 May 2015Total exemption small company accounts made up to 31 December 2014
1 September 2014Secretary's details changed for Mr Stephen Denis Hussey on 1 September 2014
1 September 2014Secretary's details changed for Mr Stephen Denis Hussey on 1 September 2014
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
1 September 2014Director's details changed for Mr Stephen Denis Hussey on 1 September 2014
1 September 2014Secretary's details changed for Mr Stephen Denis Hussey on 1 September 2014
1 September 2014Director's details changed for Mr Stephen Denis Hussey on 1 September 2014
1 September 2014Director's details changed for Mr Stephen Denis Hussey on 1 September 2014
17 March 2014Total exemption small company accounts made up to 31 December 2013
17 March 2014Total exemption small company accounts made up to 31 December 2013
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
25 July 2013Total exemption small company accounts made up to 31 December 2012
25 July 2013Total exemption small company accounts made up to 31 December 2012
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
12 March 2012Total exemption small company accounts made up to 31 December 2011
12 March 2012Total exemption small company accounts made up to 31 December 2011
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
15 February 2011Total exemption small company accounts made up to 31 December 2010
15 February 2011Total exemption small company accounts made up to 31 December 2010
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
26 May 2010Total exemption small company accounts made up to 31 December 2009
26 May 2010Total exemption small company accounts made up to 31 December 2009
16 October 2009Total exemption small company accounts made up to 31 December 2008
16 October 2009Total exemption small company accounts made up to 31 December 2008
22 September 2009Return made up to 01/09/09; full list of members
22 September 2009Return made up to 01/09/09; full list of members
19 May 2009Appointment terminated director cottier consultancy LIMITED
19 May 2009Appointment terminated director cottier consultancy LIMITED
22 September 2008Return made up to 01/09/08; full list of members
22 September 2008Return made up to 01/09/08; full list of members
15 May 2008Total exemption small company accounts made up to 31 December 2007
15 May 2008Total exemption small company accounts made up to 31 December 2007
4 February 2008Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200
4 February 2008Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200
4 February 2008Particulars of contract relating to shares
4 February 2008Particulars of contract relating to shares
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 November 2007£ nc 10000/20000 18/10/07
28 November 2007£ nc 10000/20000 18/10/07
28 November 2007Return made up to 01/09/07; no change of members
28 November 2007Return made up to 01/09/07; no change of members
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 September 2007Total exemption small company accounts made up to 31 December 2006
21 September 2007Total exemption small company accounts made up to 31 December 2006
6 August 2007Director resigned
6 August 2007Director resigned
6 August 2007New director appointed
6 August 2007New director appointed
24 January 2007Return made up to 01/09/06; full list of members
24 January 2007Return made up to 01/09/06; full list of members
10 October 2006Total exemption small company accounts made up to 31 December 2005
10 October 2006Total exemption small company accounts made up to 31 December 2005
2 September 2005Return made up to 01/09/05; full list of members
2 September 2005Return made up to 01/09/05; full list of members
15 June 2005Total exemption small company accounts made up to 31 December 2004
15 June 2005Total exemption small company accounts made up to 31 December 2004
27 October 2004Return made up to 01/09/04; full list of members
27 October 2004Return made up to 01/09/04; full list of members
16 June 2004Total exemption small company accounts made up to 31 December 2003
16 June 2004Total exemption small company accounts made up to 31 December 2003
2 October 2003Return made up to 01/09/03; full list of members
2 October 2003Return made up to 01/09/03; full list of members
22 August 2003Total exemption small company accounts made up to 31 December 2002
22 August 2003Total exemption small company accounts made up to 31 December 2002
8 October 2002Secretary's particulars changed;director's particulars changed
8 October 2002Secretary's particulars changed;director's particulars changed
3 October 2002Secretary's particulars changed;director's particulars changed
3 October 2002Secretary's particulars changed;director's particulars changed
4 September 2002Return made up to 01/09/02; full list of members
4 September 2002Return made up to 01/09/02; full list of members
3 July 2002New director appointed
3 July 2002Total exemption small company accounts made up to 31 December 2001
3 July 2002New director appointed
3 July 2002Director resigned
3 July 2002Director resigned
3 July 2002Total exemption small company accounts made up to 31 December 2001
3 September 2001Return made up to 01/09/01; full list of members
3 September 2001Return made up to 01/09/01; full list of members
23 August 2001Registered office changed on 23/08/01 from: the exchange, haslucks green road, shirley solihull, west midlands B90 2EL
23 August 2001Registered office changed on 23/08/01 from: the exchange, haslucks green road, shirley solihull, west midlands B90 2EL
27 July 2001Accounting reference date extended from 30/09/01 to 31/12/01
27 July 2001Accounting reference date extended from 30/09/01 to 31/12/01
12 January 2001New secretary appointed
12 January 2001New secretary appointed
12 January 2001New director appointed
12 January 2001New director appointed
14 December 2000Ad 08/11/00-08/11/00 £ si 99@1=99 £ ic 1/100
14 December 2000Ad 08/11/00-08/11/00 £ si 99@1=99 £ ic 1/100
30 November 2000Company name changed highflame LIMITED\certificate issued on 01/12/00
30 November 2000Company name changed highflame LIMITED\certificate issued on 01/12/00
14 November 2000Particulars of mortgage/charge
14 November 2000Particulars of mortgage/charge
24 October 2000Secretary resigned
24 October 2000Secretary resigned
3 October 2000New director appointed
3 October 2000New secretary appointed
3 October 2000New director appointed
3 October 2000New secretary appointed
11 September 2000Director resigned
11 September 2000Registered office changed on 11/09/00 from: suite 17, city business centre, lower road, london, SE16 2XB
11 September 2000Director resigned
11 September 2000Secretary resigned
11 September 2000Secretary resigned
11 September 2000Registered office changed on 11/09/00 from: suite 17, city business centre, lower road, london, SE16 2XB
1 September 2000Incorporation
1 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing