AVANTAGE (CHESHIRE) HOLDINGS LIMITED
Company number 06223736
- Company Overview for AVANTAGE (CHESHIRE) HOLDINGS LIMITED (06223736)
- Filing history for AVANTAGE (CHESHIRE) HOLDINGS LIMITED (06223736)
- People for AVANTAGE (CHESHIRE) HOLDINGS LIMITED (06223736)
- Charges for AVANTAGE (CHESHIRE) HOLDINGS LIMITED (06223736)
- More for AVANTAGE (CHESHIRE) HOLDINGS LIMITED (06223736)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
28 May 2024 | CH01 | Director's details changed for Mr Oliver James Wake Jennings on 16 May 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
09 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
14 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
14 Apr 2023 | PSC07 | Cessation of Your Housing Limited as a person with significant control on 14 April 2023 | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
12 Sep 2022 | AA | Full accounts made up to 31 March 2021 | |
14 Jun 2022 | TM01 | Termination of appointment of Richard Leonard Groome as a director on 1 June 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr Stuart Coe as a director on 1 June 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
05 Oct 2021 | AP03 | Appointment of Clare Oakley as a secretary on 1 October 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Youggle House 130 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH on 9 September 2021 | |
01 Sep 2021 | TM02 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 September 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Roy Grant as a director on 31 July 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Oliver James Wake Jennings on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Richard Leonard Groome on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Thomas Michael Miskell on 11 June 2021 | |
11 Jun 2021 | PSC05 | Change of details for Your Housing Limited as a person with significant control on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Roy Grant on 11 June 2021 | |
04 May 2021 | AP01 | Appointment of Mr Oliver James Wake Jennings as a director on 12 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
19 Apr 2021 | AP01 | Appointment of Mr Thomas Michael Miskell as a director on 12 April 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr Roy Grant as a director on 6 January 2021 |