Company NameAVJ Homes Ltd.
DirectorsVijay Gindha and Gurpreet Kaur Gindha
Company StatusActive
Company NumberSC237718
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Previous NameP.R.G. Properties Ltd.

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Vijay Gindha
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address279 Castlemilk Road
Glasgow
G44 4LE
Scotland
Secretary NameMr Vijay Gindha
NationalityBritish
StatusCurrent
Appointed11 December 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address40 Rhannan Road
Glasgow
G44 3AY
Scotland
Director NameMrs Gurpreet Kaur Gindha
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(15 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address279 279
Castlemilk Rd
Glasgow
G44 4LE
Scotland
Director NameBanarsi Dass Gindha
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 16 October 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address40 Rhannan Road
Glasgow
G44 3AY
Scotland
Director NameVeena Gindha
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed11 December 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 16 October 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address40 Rhannan Road
Cathcart
G44 3AY
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websiteavjhomes.com
Telephone0141 6493948
Telephone regionGlasgow

Location

Registered Address279 Castlemilk Road
Glasgow
G44 4LE
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

50 at £1Vijay Gindha
50.00%
Ordinary
48 at £1Gurpreet Kaur
48.00%
Ordinary
1 at £1Banarsi Dass Gindha
1.00%
Ordinary
1 at £1Veena Gindha
1.00%
Ordinary

Financials

Year2014
Net Worth£167,383
Cash£120,246
Current Liabilities£79,066

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

9 June 2023Delivered on: 14 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor shop premises at 279 castlemilk road, glasgow the title to which is registered in the land register of scotland under title number GLA98721.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr Vijay Gindha on 19 December 2019 (2 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 February 2018Director's details changed for Mrs Gauri Kaur Gindha on 26 February 2018 (2 pages)
11 October 2017Appointment of Mrs Gauri Kaur Gindha as a director on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Appointment of Mrs Gauri Kaur Gindha as a director on 11 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 December 2015Termination of appointment of Veena Gindha as a director on 16 October 2015 (2 pages)
14 December 2015Termination of appointment of Banarsi Dass Gindha as a director on 16 October 2015 (2 pages)
14 December 2015Termination of appointment of Banarsi Dass Gindha as a director on 16 October 2015 (2 pages)
14 December 2015Termination of appointment of Veena Gindha as a director on 16 October 2015 (2 pages)
8 December 2015Registered office address changed from 40 Rhannan Road Cathcart Glasgow G44 3AY to 279 279 Castlemilk Rd Glasgow G44 4LE on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 40 Rhannan Road Cathcart Glasgow G44 3AY to 279 279 Castlemilk Rd Glasgow G44 4LE on 8 December 2015 (1 page)
3 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
3 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(4 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
11 February 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
11 February 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
15 May 2014Director's details changed for Veena Gindha on 3 October 2009 (2 pages)
15 May 2014Director's details changed for Banarsi Dass Gindha on 3 October 2009 (2 pages)
15 May 2014Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 May 2014Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 May 2014Director's details changed for Banarsi Dass Gindha on 3 October 2009 (2 pages)
15 May 2014Director's details changed for Veena Gindha on 3 October 2009 (2 pages)
15 May 2014Director's details changed for Banarsi Dass Gindha on 3 October 2009 (2 pages)
15 May 2014Secretary's details changed for Vijay Gindha on 3 October 2009 (1 page)
15 May 2014Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 May 2014Secretary's details changed for Vijay Gindha on 3 October 2009 (1 page)
15 May 2014Director's details changed for Vijay Gindha on 3 October 2009 (2 pages)
15 May 2014Director's details changed for Vijay Gindha on 3 October 2009 (2 pages)
15 May 2014Director's details changed for Veena Gindha on 3 October 2009 (2 pages)
15 May 2014Director's details changed for Vijay Gindha on 3 October 2009 (2 pages)
15 May 2014Secretary's details changed for Vijay Gindha on 3 October 2009 (1 page)
13 May 2014Annual return made up to 4 October 2008 with a full list of shareholders (6 pages)
13 May 2014Annual return made up to 4 October 2008 with a full list of shareholders (6 pages)
13 May 2014Annual return made up to 4 October 2008 with a full list of shareholders (6 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2011Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2008Return made up to 04/10/07; no change of members (7 pages)
10 January 2008Return made up to 04/10/07; no change of members (7 pages)
13 February 2007Return made up to 04/10/06; full list of members (7 pages)
13 February 2007Return made up to 04/10/06; full list of members (7 pages)
28 July 2006Company name changed P.R.G. properties LTD.\certificate issued on 28/07/06 (2 pages)
28 July 2006Company name changed P.R.G. properties LTD.\certificate issued on 28/07/06 (2 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2005Return made up to 04/10/05; full list of members (3 pages)
14 October 2005Return made up to 04/10/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 September 2004Return made up to 04/10/04; full list of members (7 pages)
23 September 2004Return made up to 04/10/04; full list of members (7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
26 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 100 union street, aberdeen, AB10 1QR (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 100 union street aberdeen AB10 1QR (1 page)
18 December 2002Company name changed place d'or 585 LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed place d'or 585 LIMITED\certificate issued on 18/12/02 (2 pages)
4 October 2002Incorporation (15 pages)
4 October 2002Incorporation (15 pages)