- Company Overview for AVANT HOMES (NO.2) LIMITED (06987861)
- Filing history for AVANT HOMES (NO.2) LIMITED (06987861)
- People for AVANT HOMES (NO.2) LIMITED (06987861)
- Charges for AVANT HOMES (NO.2) LIMITED (06987861)
- More for AVANT HOMES (NO.2) LIMITED (06987861)
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) |
---|---|---|---|
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
28 Jul 2020 | MR01 | Registration of charge 069878610015, created on 24 July 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Gerard Christopher Loftus on 3 July 2020 | |
09 Jul 2020 | PSC05 | Change of details for Avant Homes Group (No.2) Limited as a person with significant control on 8 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Colin Edward Lewis on 2 July 2020 | |
05 May 2020 | PSC05 | Change of details for Avant Homes Group Limited as a person with significant control on 6 April 2016 | |
29 Jan 2020 | AA | Full accounts made up to 3 May 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
26 Oct 2018 | AP01 | Appointment of Mark Stephen Mitchell as a director on 1 August 2018 | |
14 Sep 2018 | AA | Full accounts made up to 27 April 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
21 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
19 Sep 2017 | MR04 | Satisfaction of charge 069878610012 in full | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
02 Aug 2017 | MR01 | Registration of charge 069878610014, created on 31 July 2017 | |
14 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
04 Mar 2016 | AUD | Auditor's resignation | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 | |
27 Oct 2015 | CH01 | Director's details changed for Gerard Christopher Loftus on 22 October 2015 | |
27 Oct 2015 | CERTNM |
Company name changed avant homes LIMITED\certificate issued on 27/10/15
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 |