Advanced company searchLink opens in new window

AVANTIA ASSISTANCE LIMITED

Company number 05584342

Filter by category

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)
13 Oct 2021 MR01 Registration of charge 055843420002, created on 7 October 2021
12 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
01 Sep 2021 AA Full accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
08 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
05 Jun 2019 PSC05 Change of details for Avantia Limited as a person with significant control on 14 May 2019
14 May 2019 AD01 Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH to 14th Floor, Ci Tower St. Georges Square New Malden KT3 4HG on 14 May 2019
02 May 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 TM01 Termination of appointment of Neil Huzinga as a director on 15 September 2016
26 May 2016 AP01 Appointment of Mr Shahid Mahmood as a director on 25 May 2016
19 Apr 2016 TM02 Termination of appointment of Roderick Britton as a secretary on 31 March 2016
19 Apr 2016 TM01 Termination of appointment of Roderick Britton as a director on 31 March 2016
06 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 426
10 Sep 2015 CH01 Director's details changed for Mr Roderick Britton on 10 January 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AD02 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
27 Apr 2015 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
27 Apr 2015 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR