Background WavePink WaveYellow Wave

AVON HOMES LIMITED (08757367)

AVON HOMES LIMITED (08757367) is an active UK company. incorporated on 31 October 2013. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. AVON HOMES LIMITED has been registered for 12 years. Current directors include MATTY, Martine Emily Rose, STOKES, Samuel Wesley Royston.

Company Number
08757367
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
1 Lodge Croft Lodge Road, Solihull, B93 0HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MATTY, Martine Emily Rose, STOKES, Samuel Wesley Royston
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON HOMES LIMITED

AVON HOMES LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. AVON HOMES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08757367

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

MATTY STOKES LIMITED
From: 31 October 2013To: 21 May 2014
Contact
Address

1 Lodge Croft Lodge Road Knowle Solihull, B93 0HF,

Previous Addresses

124 Station Road Knowle Solihull West Midlands B93 0EP
From: 6 November 2016To: 28 September 2022
Brywood House Boulton Road Solihull West Midlands B91 2JU
From: 23 April 2015To: 6 November 2016
1612 High Street Knowle Solihull B93 0JU
From: 31 October 2013To: 23 April 2015
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 16
Loan Secured
Jan 19
Owner Exit
Nov 21
Owner Exit
Nov 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MATTY, Martine Emily Rose

Active
Lodge Road, SolihullB93 0HF
Born May 1983
Director
Appointed 05 May 2016

STOKES, Samuel Wesley Royston

Active
Lodge Road, SolihullB93 0HF
Born October 1984
Director
Appointed 31 Oct 2013

Persons with significant control

4

1 Active
3 Ceased
Station Road, SolihullB93 0EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2016

Mr Samuel Wesley Royston Stokes

Ceased
Station Road, SolihullB93 0EP
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2016

Miss Martine Emily Rose Matty

Ceased
Station Road, SolihullB93 0EP
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 28 Jul 2016

Mr Martyn Nicholas Francis Matty

Ceased
Station Road, SolihullB93 0EP
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Certificate Change Of Name Company
21 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
31 October 2013
NEWINCIncorporation