Company NameAVM Building Limited
DirectorAngel Milev
Company StatusActive
Company NumberSC377768
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Angel Milev
Date of BirthApril 1978 (Born 46 years ago)
NationalityBulgarian
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address32,Riverbank Street Riverbank Street
Newmilns
KA16 9HL
Scotland

Contact

Websitewww.avmbuilding.co.uk
Telephone07 843960665
Telephone regionMobile

Location

Registered Address32,Riverbank Street
Riverbank Street
Newmilns
KA16 9HL
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Shareholders

1 at £1Angel Milev
100.00%
Ordinary

Financials

Year2014
Net Worth£2,954

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
25 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
6 August 2019Compulsory strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 October 2018Elect to keep the directors' register information on the public register (1 page)
8 October 2018Change of details for Mr Angel Petrov Milev as a person with significant control on 11 September 2018 (2 pages)
8 October 2018Elect to keep the directors' residential address register information on the public register (1 page)
8 October 2018Registered office address changed from 1 Dalquharn Avenue Darvel Ayrshire KA17 0FD to 32,Riverbank Street Riverbank Street Newmilns KA16 9HL on 8 October 2018 (1 page)
8 October 2018Withdrawal of the directors' residential address register information from the public register (1 page)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 29 April 2015 (16 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 29 April 2015 (16 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2015.
(3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2015.
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
2 October 2012Registered office address changed from Flat 0 1, 48 Wanlock Street Glasgow G51 3AB United Kingdom on 2 October 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 October 2012Registered office address changed from Flat 0 1, 48 Wanlock Street Glasgow G51 3AB United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Flat 0 1, 48 Wanlock Street Glasgow G51 3AB United Kingdom on 2 October 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
17 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
29 April 2010Incorporation (22 pages)
29 April 2010Incorporation (22 pages)