Background WavePink WaveYellow Wave

THE AVENUES GROUP LIMITED (10699939)

THE AVENUES GROUP LIMITED (10699939) is an active UK company. incorporated on 30 March 2017. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE AVENUES GROUP LIMITED has been registered for 9 years. Current directors include VICKERS, Ashley James Ward.

Company Number
10699939
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
C/O Octave Accountants Snows Stadium, Southampton, SO40 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VICKERS, Ashley James Ward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVENUES GROUP LIMITED

THE AVENUES GROUP LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE AVENUES GROUP LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10699939

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

C/O Octave Accountants Snows Stadium Salisbury Road Southampton, SO40 2RW,

Previous Addresses

Unit 6 Basepoint Andersons Road Southampton Hampshire SO14 5FE England
From: 6 April 2020To: 9 February 2024
Solent House 107a Alma Road Southampton Hampshire SO14 6UY England
From: 30 March 2017To: 6 April 2020
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Secured
Jan 22
Loan Secured
May 22
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

VICKERS, Ashley James Ward

Active
Snows Stadium, SouthamptonSO40 2RW
Born June 1971
Director
Appointed 30 Mar 2017

Persons with significant control

1

Mr Ashley James Ward Vickers

Active
Snows Stadium, SouthamptonSO40 2RW
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
30 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Mortgage Create With Deed
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Incorporation Company
30 March 2017
NEWINCIncorporation