Background WavePink WaveYellow Wave

AVS GROUP HOLDINGS LIMITED (10367351)

AVS GROUP HOLDINGS LIMITED (10367351) is an active UK company. incorporated on 9 September 2016. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AVS GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
10367351
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
Tyttenhanger Farm Coursers Road, St. Albans, AL4 0PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVS GROUP HOLDINGS LIMITED

AVS GROUP HOLDINGS LIMITED is an active company incorporated on 9 September 2016 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AVS GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10367351

LTD Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath St. Albans, AL4 0PG,

Previous Addresses

The Manor House, Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD United Kingdom
From: 9 September 2016To: 10 March 2022
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Jun 18
Loan Secured
Sept 18
Director Left
May 19
Director Joined
May 19
Director Left
Oct 19
Loan Cleared
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Director Left
Nov 20
Director Left
Jul 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HARRISON, Christopher Mark

Active
Coursers Road, St. AlbansAL4 0PG
Born March 1981
Director
Appointed 30 Sept 2024

LAWSON, Simon John

Active
Coursers Road, St. AlbansAL4 0PG
Born March 1960
Director
Appointed 17 Feb 2020

PITTINGALE, Allun

Active
Coursers Road, St. AlbansAL4 0PG
Born December 1971
Director
Appointed 01 Sept 2025

WEBB, Michel William Henri

Resigned
Langhurstwood Road, HorshamRH12 4QD
Secretary
Appointed 25 Oct 2017
Resigned 04 Jan 2018

BEGLIN, Neil Alexander

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born July 1966
Director
Appointed 25 Oct 2016
Resigned 14 Aug 2017

BRETT, John Thomas

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born January 1973
Director
Appointed 22 May 2017
Resigned 03 Apr 2019

COULSON, Marc

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born September 1975
Director
Appointed 25 Sept 2017
Resigned 09 Oct 2019

FAIRES, Ian Antony

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born May 1950
Director
Appointed 09 Sept 2016
Resigned 17 Feb 2020

FELEPPA, Michael Joseph

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born May 1962
Director
Appointed 25 Oct 2016
Resigned 23 Jun 2017

HIGGINS, Christopher James, Mr.

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born April 1961
Director
Appointed 25 Oct 2016
Resigned 17 Oct 2017

KINSELLA, Katy Ann Louise

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born July 1984
Director
Appointed 01 Aug 2017
Resigned 31 Jan 2018

NORRIS, Jeremy Nicholas

Resigned
Coursers Road, St. AlbansAL4 0PG
Born December 1967
Director
Appointed 17 Feb 2020
Resigned 31 May 2025

PEACE, Roger Kenneth

Resigned
Coursers Road, St. AlbansAL4 0PG
Born December 1962
Director
Appointed 17 Feb 2020
Resigned 30 Jun 2022

PIERCE, Stewart William

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born April 1955
Director
Appointed 03 Apr 2019
Resigned 30 Oct 2020

RICHARDSON, Adam

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born November 1958
Director
Appointed 25 Oct 2016
Resigned 17 Feb 2020

RUSHENT, Paul Julian

Resigned
Coursers Road, St. AlbansAL4 0PG
Born February 1957
Director
Appointed 17 Feb 2020
Resigned 30 Sept 2024

WEBB, Michel William Henri

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born February 1964
Director
Appointed 25 Oct 2016
Resigned 04 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Coursers Road, St. AlbansAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2020

Mr Ian Antony Faires

Ceased
Langhurstwood Road, HorshamRH12 4QD
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 09 Sept 2016
Ceased 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
25 April 2017
RP04SH01RP04SH01
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Incorporation Company
9 September 2016
NEWINCIncorporation