AVANT HOMES (SCOTLAND MK) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

AVANT HOMES (SCOTLAND MK) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
AVANT HOMES (SCOTLAND MK) LIMITED was incorporated 34 years ago on 15/12/1989 and has the registered number: SC121949. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

AVANT HOMES (SCOTLAND MK) LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 07/07/2022 31/03/2024

Registered Office

SECOND FLOOR ONE LOCHSIDE
EDINBURGH
EH12 9DJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MANOR KINGDOM (SCOTLAND) LIMITED (until 23/10/2015)
MANOR KINGDOM LIMITED (until 15/01/2008)

Confirmation Statements

Last Statement Next Statement Due
06/02/2023 20/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RACHEL JOSEPHINE COWPER Secretary 2021-11-30 CURRENT
MR JEFFREY FAIRBURN May 1966 British Director 2022-03-14 CURRENT
RICHARD PAUL STENHOUSE Jan 1971 British Director 2022-03-11 CURRENT
PAUL ANTHONY MORAN Jun 1968 British Director 2013-05-01 UNTIL 2014-10-17 RESIGNED
SEAN JAMES O'CALLAGHAN Jan 1966 British Director 2004-11-03 UNTIL 2006-01-17 RESIGNED
MS MICHELLE HUNTER MOTION Dec 1970 British Director 2007-10-01 UNTIL 2009-08-18 RESIGNED
MR JON WILLIAM MORTIMORE Sep 1967 British Director 2013-10-14 UNTIL 2015-03-31 RESIGNED
MOIRA JOAN PUNLER May 1959 British Director 1990-01-24 UNTIL 1995-04-24 RESIGNED
MARK STEPHEN MITCHELL May 1980 British Director 2020-04-20 UNTIL 2022-04-30 RESIGNED
MR ANGUS IAIN MACLEOD Sep 1965 British Director 2006-01-17 UNTIL 2007-10-01 RESIGNED
MR COLIN EDWARD LEWIS Sep 1956 British Director 2010-06-01 UNTIL 2021-04-30 RESIGNED
GERALD LEITCH Jul 1965 British Director 2006-01-17 UNTIL 2007-07-10 RESIGNED
GERALD LEITCH Jul 1965 British Director 2022-03-30 UNTIL 2022-10-04 RESIGNED
MR DEVENDRA GANDHI Nov 1959 British Secretary 2008-04-30 UNTIL 2009-03-09 RESIGNED
DOMINIC JOSEPH LAVELLE Feb 1963 British Director 2009-08-21 UNTIL 2009-12-17 RESIGNED
MOIRA JOAN PUNLER May 1959 British Secretary 1990-01-24 UNTIL 1995-04-24 RESIGNED
MR KEITH ARTHUR PUNLER Mar 1964 British Secretary 1995-04-24 UNTIL 2002-12-06 RESIGNED
MR ANDREW JOHN PARSLIFFE Oct 1954 British Secretary 2002-06-12 UNTIL 2004-01-30 RESIGNED
MR ALASDAIR JAMES MILLER Jun 1966 British Secretary 2004-01-30 UNTIL 2004-05-13 RESIGNED
MS MICHELLE HUNTER MOTION Dec 1970 British Secretary 2008-04-30 UNTIL 2009-08-18 RESIGNED
JOANNE ELIZABETH MASSEY Secretary 2009-12-17 UNTIL 2021-11-30 RESIGNED
MR ROBIN SIMON JOHNSON Jan 1954 British Secretary 2009-03-24 UNTIL 2009-12-17 RESIGNED
MR DEVENDRA GANDHI Nov 1959 British Director 2004-10-30 UNTIL 2009-03-09 RESIGNED
BURNESS LLP Corporate Secretary 2004-08-01 UNTIL 2008-04-30 RESIGNED
NORMAN YARDLEY Jan 1963 British Director 2010-09-01 UNTIL 2012-07-31 RESIGNED
MR ANDREW BROWN Aug 1969 Scottish Director 2006-01-17 UNTIL 2009-05-08 RESIGNED
MRS ELIZABETH MARGARET CATCHPOLE Mar 1965 British Director 2012-06-20 UNTIL 2013-11-15 RESIGNED
GORDON KNOX COSTER Mar 1966 British Director 2008-01-08 UNTIL 2009-08-18 RESIGNED
REMO DIPRE Aug 1934 British Director 2004-10-30 UNTIL 2009-03-09 RESIGNED
CHARLES DOWNIE Jul 1935 British Director 1990-12-07 UNTIL 2004-03-19 RESIGNED
MR NEIL FITZSIMMONS Feb 1959 British Director 2010-06-01 UNTIL 2014-12-12 RESIGNED
MR JONATHAN DAVID FORD Sep 1974 British Director 2014-12-12 UNTIL 2014-12-16 RESIGNED
MR KEITH ARTHUR PUNLER Mar 1964 British Director 1990-01-24 UNTIL 2004-10-30 RESIGNED
MR BEN GEARING Apr 1984 British Director 2014-12-12 UNTIL 2014-12-16 RESIGNED
MR ALAN NICHOLAS HOPWOOD Jan 1967 British Director 2022-03-28 UNTIL 2022-12-23 RESIGNED
MR DAVID JONATHAN KNIGHT Apr 1961 British Director 2014-11-03 UNTIL 2019-02-28 RESIGNED
MR DAVID GAFFNEY Apr 1967 British Director 2004-10-30 UNTIL 2010-07-15 RESIGNED
ALEXANDER LEICESTER Sep 1979 British Director 2014-12-12 UNTIL 2014-12-16 RESIGNED
LISA MARION SNEDDON Jan 1960 British Director 2004-11-03 UNTIL 2005-08-15 RESIGNED
MR GILES HENRY SHARP Jul 1970 British Director 2015-01-23 UNTIL 2022-06-03 RESIGNED
BURNESS SOLICITORS Corporate Nominee Secretary 2004-05-13 UNTIL 2004-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Avant Homes (Scotland) Limited 2016-04-06 Stirling   Scotland Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALFORD BROTHERS LIMITED YORK Active DORMANT 74990 - Non-trading company
BEAZER HOMES BEDFORD LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES (ANGLIA) LIMITED YORK Active DORMANT 99999 - Dormant Company
ATLANTIS ONE LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER GROUP LIMITED YORK Active DORMANT 64203 - Activities of construction holding companies
BEAZER HOMES AND PROPERTY LIMITED YORK Active DORMANT 99999 - Dormant Company
ARIA HOMES LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES (FLE) LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES (SOUTH WALES) LIMITED YORK Active DORMANT 99999 - Dormant Company
GLADEDALE URBAN DEVELOPMENTS LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
AVANT HOMES GROUP NO.2 LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVANT HOMES (NO.2) LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVANT HOMES HOLDINGS LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
ANJOK 269 LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
MANOR KINGDOM HOLDINGS LIMITED STIRLING Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLENTHISTLE HOMES LIMITED STIRLING SCOTLAND Dissolved... DORMANT 41100 - Development of building projects
TAYDALE (GRANTON) LIMITED STIRLING SCOTLAND Dissolved... FULL 41201 - Construction of commercial buildings
MANOR KINGDOM GROUP LIMITED STIRLING SCOTLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
HARPER COMMUNITY INITIATIVE C.I.C. GLASGOW Active MICRO ENTITY 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROOF PROFILES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
PULSANT (SOUTH GYLE) LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
SCOLOCATE (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SCOLOCATE LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
PULSANT (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
LUMISON LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
SAINSBURY'S MANOR PROPERTY LIMITED EDINBURGH SCOTLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SAINSBURY'S MANOR GP LIMITED EDINBURGH SCOTLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SAINSBURY'S HEATHER GP LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.