AVANT HOMES LIMITED
Overview
Company Name | AVANT HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03215228 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AVANT HOMES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AVANT HOMES LIMITED located?
Registered Office Address | Avant House 6 And 9 Tallys End Barlborough S43 4WP Chesterfield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVANT HOMES LIMITED?
Company Name | From | Until |
---|---|---|
GLADEDALE HOLDINGS LIMITED | Mar 28, 2007 | Mar 28, 2007 |
GLADEDALE HOLDINGS PLC | Sep 16, 1996 | Sep 16, 1996 |
HALFGUARD LIMITED | Jun 21, 1996 | Jun 21, 1996 |
What are the latest accounts for AVANT HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for AVANT HOMES LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2025 |
---|---|
Next Confirmation Statement Due | Aug 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2024 |
Overdue | No |
What are the latest filings for AVANT HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 032152280030, created on Apr 23, 2025 | 22 pages | MR01 | ||
Registration of charge 032152280029, created on Apr 09, 2025 | 23 pages | MR01 | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 41 pages | AA | ||
Termination of appointment of Scott Anthony Varley as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Registration of charge 032152280028, created on Jun 21, 2024 | 15 pages | MR01 | ||
Appointment of Mr Scott Anthony Varley as a director on Aug 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Anthony Cook as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 07, 2022 | 41 pages | AA | ||
Termination of appointment of Alan Nicholas Hopwood as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Stephen Mitchell as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alan Nicholas Hopwood as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Giles Henry Sharp as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Fairburn as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Josephine Cowper as a secretary on Nov 30, 2021 | 2 pages | AP03 | ||
Termination of appointment of Joanne Elizabeth Massey as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Current accounting period extended from Apr 30, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Previous accounting period shortened from Jun 30, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||
Previous accounting period extended from Apr 30, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||
Full accounts made up to Apr 30, 2021 | 40 pages | AA | ||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Edward Lewis as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Who are the officers of AVANT HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWPER, Rachel Josephine | Secretary | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | 290297540001 | |||||||
COOK, Mark Anthony | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | Director | 279136920001 | ||||
FAIRBURN, Jeffrey | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | England | British | Director | 46703920004 | ||||
STENHOUSE, Richard Paul, Mr | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | England | British | Director | 149324180001 | ||||
BEENHAM, Amanda | Secretary | Highwaymans Cottage Leatherhead Road KT22 0JE Oxshott | British | Accountant | 84862860002 | |||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 75350600002 | |||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
MASSEY, Joanne Elizabeth | Secretary | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | 147807960001 | |||||||
TAYLOR, David John | Secretary | Green Lane TN6 3DG Crowborough Valleyoak East Sussex | British | 136521790001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEAZER, Anthony Hadyn | Director | 172b West Hill Putney SW15 3SL London | United Kingdom | British | Director | 91412650001 | ||||
BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | Director | 62279790001 | ||||
BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | Director | 35543830001 | ||||
CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | Director | 154997530001 | ||||
DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | Company Director | 9018280015 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050003 | ||||
FORD, Jonathan David | Director | Knightsbridge 4th Floor SW1X 7LY London 25 Uk | United Kingdom | British | Portfolio Manager | 181601860002 | ||||
FURLONG, James Henry | Director | Athelstane 103 Coppice Row Theydon Bois CM16 7DW Essex | United Kingdom | British | Director | 5464360001 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Accountant | 75350600002 | ||||
GEARING, Ben | Director | Savile Row W1S 2ET London 23 Uk | Uk | British | Investment Analyst | 192516510001 | ||||
HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | Company Director | 8506940001 | ||||
HAVENHAND, Martin Stephen | Director | Barkstone Lodge, Troway S21 5RU Sheffield Derbyshire | United Kingdom | British | Local Government Office | 112737670001 | ||||
HOLLAND, David John | Director | 20 Kirkwick Avenue AL5 2QX Harpenden Hertfordshire | United Kingdom | British | Director | 1000340001 | ||||
HOLMES, David Scott | Director | Arnotdene Arnothill Lane FK1 5SL Falkirk | Scotland | British | Director | 102000001 | ||||
HOPWOOD, Alan Nicholas | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | Director | 198990930001 | ||||
INGRAM, David Colin | Director | Bridleways Woodcote Green Road KT18 7DN Epsom Surrey | British | Director | 109149390001 | |||||
JILLINGS, Godfrey Frank | Director | 47 Hurlingham Square Peterborough Road SW6 3DZ London | United Kingdom | British | Company Director | 54331060001 | ||||
LAING, David Eric | Director | Fermyn Woods Hall NN14 3JA Brigstock Northamptonshire | United Kingdom | British | Director | 8027200005 | ||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
LEICESTER, Alexander | Director | Palmer Street SW1H 0AD London 21 Uk | United Kingdom | British | Investment Manager | 160760480002 | ||||
LEWIS, Colin Edward | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | Wales | British | Director | 59395180001 | ||||
MITCHELL, Mark Stephen | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | Director | 116693280004 | ||||
MORTIMORE, Jon William | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | Cfo | 207729000002 |
Who are the persons with significant control of AVANT HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avant Homes (No.2) Limited | Apr 06, 2016 | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0