Advanced company searchLink opens in new window

AVANT PARTNERSHIP LIMITED

Company number 06367867

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)
27 May 2016 AD01 Registered office address changed from Brough Business Centre Skillings Lane Brough East Riding of Yorkshire HU15 1EN to Pearl Assuracnce House George Street Grimsby DN31 1HB on 27 May 2016
08 Apr 2016 AP01 Appointment of Mrs Niza Ann Roe as a director on 7 April 2016
08 Apr 2016 TM01 Termination of appointment of Lynn Mcgowen as a director on 30 March 2016
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000
16 Jul 2015 AD01 Registered office address changed from Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH to Brough Business Centre Skillings Lane Brough East Riding of Yorkshire HU15 1EN on 16 July 2015
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 30,000
20 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
27 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 30,000
24 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Dec 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
06 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Stephen Charles Roe on 11 September 2010
06 Oct 2010 CH01 Director's details changed for Lynn Mcgowen on 11 September 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Nov 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
26 Sep 2009 287 Registered office changed on 26/09/2009 from 5 maritime house, livingstone road, hessle east yorkshire HU13 0EG
08 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Dec 2008 363a Return made up to 27/10/08; full list of members
15 Dec 2008 288a Director appointed lynn mcgowen
08 Feb 2008 88(2)R Ad 05/02/08--------- £ si 29998@1=29998 £ ic 2/30000