AVANT HOMES (NO.2) LIMITED - CHESTERFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Officers. Appointment date: 2023-08-09. Officer name: Mr Scott Anthony Varley. 2023-08-09 View Report
Officers. Appointment date: 2023-07-21. Officer name: Mr Mark Anthony Cook. 2023-07-21 View Report
Accounts. Accounts type full. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Officers. Termination date: 2022-06-03. Officer name: Giles Henry Sharp. 2022-06-09 View Report
Officers. Termination date: 2022-04-30. Officer name: Mark Stephen Mitchell. 2022-05-03 View Report
Officers. Officer name: Mr Richard Paul Stenhouse. Appointment date: 2022-03-11. 2022-03-17 View Report
Officers. Officer name: Mr Jeffrey Fairburn. Appointment date: 2022-03-14. 2022-03-17 View Report
Officers. Officer name: Mrs Rachel Josephine Cowper. Appointment date: 2021-11-30. 2021-12-07 View Report
Officers. Termination date: 2021-11-30. Officer name: Joanne Elizabeth Massey. 2021-12-07 View Report
Accounts. Change account reference date company current extended. 2021-10-22 View Report
Accounts. Change account reference date company previous shortened. 2021-09-28 View Report
Accounts. Change account reference date company previous extended. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Accounts. Accounts type full. 2021-08-28 View Report
Officers. Termination date: 2021-04-19. Officer name: Gerard Christopher Loftus. 2021-05-12 View Report
Officers. Officer name: Colin Edward Lewis. Termination date: 2021-04-30. 2021-05-11 View Report
Officers. Change date: 2021-03-25. Officer name: Mr Colin Edward Lewis. 2021-03-25 View Report
Accounts. Accounts type full. 2021-01-27 View Report
Mortgage. Charge number: 069878610010. 2020-11-27 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Mortgage. Charge creation date: 2020-07-24. Charge number: 069878610015. 2020-07-28 View Report
Officers. Officer name: Gerard Christopher Loftus. Change date: 2020-07-03. 2020-07-10 View Report
Persons with significant control. Psc name: Avant Homes Group (No.2) Limited. Change date: 2020-07-08. 2020-07-09 View Report
Officers. Change date: 2020-07-02. Officer name: Mr Colin Edward Lewis. 2020-07-06 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Avant Homes Group Limited. 2020-05-05 View Report
Accounts. Accounts type full. 2020-01-29 View Report
Confirmation statement. Statement with updates. 2019-08-30 View Report
Officers. Officer name: Mark Stephen Mitchell. Appointment date: 2018-08-01. 2018-10-26 View Report
Accounts. Accounts type full. 2018-09-14 View Report
Confirmation statement. Statement with updates. 2018-08-24 View Report
Accounts. Accounts type full. 2017-09-21 View Report
Mortgage. Charge number: 069878610012. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-08-24 View Report
Mortgage. Charge creation date: 2017-07-31. Charge number: 069878610014. 2017-08-02 View Report
Accounts. Accounts type full. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Auditors. Auditors resignation company. 2016-03-04 View Report
Resolution. Description: Resolutions. 2016-01-14 View Report
Accounts. Change account reference date company current extended. 2015-12-11 View Report
Officers. Officer name: Gerard Christopher Loftus. Change date: 2015-10-22. 2015-10-27 View Report
Change of name. Description: Company name changed avant homes LIMITED\certificate issued on 27/10/15. 2015-10-27 View Report
Officers. Change date: 2015-10-22. Officer name: Mr Colin Edward Lewis. 2015-10-27 View Report
Officers. Officer name: Mr Giles Henry Sharp. Change date: 2015-10-22. 2015-10-26 View Report
Officers. Change date: 2015-10-22. Officer name: Joanne Elizabeth Massey. 2015-10-26 View Report
Address. New address: Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP. Change date: 2015-10-23. Old address: 30 High Street Westerham Kent TN16 1RG. 2015-10-23 View Report
Accounts. Accounts type full. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Document replacement. Form type: SH01. 2015-08-06 View Report