- Company Overview for AVANT HOMES GROUP NO.2 LIMITED (06986776)
- Filing history for AVANT HOMES GROUP NO.2 LIMITED (06986776)
- People for AVANT HOMES GROUP NO.2 LIMITED (06986776)
- Charges for AVANT HOMES GROUP NO.2 LIMITED (06986776)
- More for AVANT HOMES GROUP NO.2 LIMITED (06986776)
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) |
---|---|---|---|
05 May 2020 | PSC05 | Change of details for Avant Homes Group Limited as a person with significant control on 6 April 2016 | |
30 Jan 2020 | AA | Full accounts made up to 3 May 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
26 Oct 2018 | AP01 | Appointment of Mark Stephen Mitchell as a director on 1 August 2018 | |
12 Sep 2018 | AA | Full accounts made up to 27 April 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
21 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
19 Sep 2017 | MR04 | Satisfaction of charge 069867760006 in full | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
02 Aug 2017 | MR01 | Registration of charge 069867760008, created on 31 July 2017 | |
14 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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 Gerard Christopher Loftus 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 Mr Giles Henry Sharp on 22 October 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 | |
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 | |
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
06 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 May 2015 | MR04 | Satisfaction of charge 069867760007 in full | |
22 Apr 2015 | MR01 | Registration of charge 069867760007, created on 2 April 2015 |