Advanced company searchLink opens in new window

AVANT HOMES (LEEDS) LIMITED

Company number 03038854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2017 AD01 Registered office address changed from Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP United Kingdom to 8 Princes Parade Liverpool Merseyside L3 1QH on 20 January 2017
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 4.70 Declaration of solvency
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-05
19 Dec 2016 TM01 Termination of appointment of Stephen Jeremy Hirst as a director on 14 December 2016
14 Dec 2016 TM01 Termination of appointment of Mark Stephen Mitchell as a director on 14 December 2016
28 Apr 2016 SH19 Statement of capital on 28 April 2016
  • GBP 1.00
28 Apr 2016 SH20 Statement by Directors
28 Apr 2016 CAP-SS Solvency Statement dated 01/04/16
28 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200,000
04 Mar 2016 AUD Auditor's resignation
11 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
27 Oct 2015 CH01 Director's details changed for Mr Stephen Jeremy Hirst on 22 October 2015
27 Oct 2015 CH01 Director's details changed for Mr Giles Henry Sharp on 22 October 2015
26 Oct 2015 CH01 Director's details changed for Mr Colin Edward Lewis on 22 October 2015
26 Oct 2015 CH01 Director's details changed for Mark Stephen Mitchell on 22 October 2015
26 Oct 2015 CH03 Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015
26 Oct 2015 CERTNM Company name changed gladedale (leeds) LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-17
23 Oct 2015 AD01 Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 23 October 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 TM01 Termination of appointment of Jon William Mortimore as a director on 31 March 2015
05 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200,000