Advanced company searchLink opens in new window

AVANTE (COXHEATH) MANAGEMENT LIMITED

Company number 06266977

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)
10 Jun 2021 AP01 Appointment of Mr Stephen John Snowdon as a director on 1 June 2021
09 Jun 2021 TM01 Termination of appointment of Christopher Paul Hearn as a director on 14 May 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 June 2020
09 Jun 2020 AP01 Appointment of Carl Ramon Atkinson as a director on 9 June 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
04 Jun 2020 TM01 Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020
04 Jun 2020 AP01 Appointment of Alexander David Fraser Stark as a director on 20 January 2020
04 Jun 2020 AP01 Appointment of Christopher Paul Hearn as a director on 10 February 2020
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Feb 2020 TM01 Termination of appointment of Sean Paul Broster as a director on 28 February 2020
06 Feb 2020 TM01 Termination of appointment of Adrian Stuart Bohr as a director on 10 January 2020
13 Jan 2020 AP01 Appointment of Ms Karen Jane Coulson as a director on 6 January 2020
07 Jan 2020 TM01 Termination of appointment of Annette Clair Cole as a director on 6 January 2020
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
21 Mar 2019 AP01 Appointment of Mr Sean Paul Broster as a director on 13 March 2019
21 Mar 2019 TM01 Termination of appointment of Jonathan Dyson as a director on 13 March 2019
21 Mar 2019 AP01 Appointment of Mr Adrian Stuart Bohr as a director on 13 March 2019
21 Mar 2019 AP01 Appointment of Mr Christopher Robert Loughead as a director on 13 March 2019
14 Feb 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
27 Apr 2018 TM01 Termination of appointment of Peter David Diffley as a director on 27 April 2018
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jul 2017 AD01 Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 21 July 2017
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates