Advanced company searchLink opens in new window

AVANT HOMES HOLDINGS LIMITED

Company number 08114978

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)
06 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 12/12/2014 - due to a system constraint, the statement of capital has been amended in line with the agreed fractional share policy. To access the correct statement of capital information please view the form image. Total number of shares 283,878.0263. Aggregate nominal value of total number of shares £2,838.780263.
06 Aug 2015 SH02 Consolidation of shares on 12 December 2014
  • ANNOTATION Clarification This document is a second filing of SH02 registered on 31/12/2014
06 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 12/12/2014
08 May 2015 MR04 Satisfaction of charge 081149780005 in full
22 Apr 2015 MR01 Registration of charge 081149780005, created on 2 April 2015
14 Apr 2015 MR04 Satisfaction of charge 081149780003 in full
10 Apr 2015 MR01 Registration of charge 081149780004, created on 2 April 2015
07 Apr 2015 TM01 Termination of appointment of Jon William Mortimore as a director on 31 March 2015
05 Feb 2015 AP01 Appointment of Mr Giles Sharp as a director on 23 January 2015
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 26,656,875.74
  • ANNOTATION Clarification Due to a system constrain, the statement of capital has been amended in line with the agreed fractional share policy on 05/02/2015. To access to statement of capital information please view the form image. Total Number of Shares: 283878.0263 Aggregate Nominal Value of Total Number of Shares: £26,656,875.74
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2015
07 Jan 2015 TM01 Termination of appointment of Alexander Leicester as a director on 16 December 2014
07 Jan 2015 TM01 Termination of appointment of Ben Gearing as a director on 16 December 2014
07 Jan 2015 TM01 Termination of appointment of Jonathan David Ford as a director on 16 December 2014
07 Jan 2015 TM01 Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014
07 Jan 2015 TM01 Termination of appointment of Keith Hamill as a director on 12 December 2014
07 Jan 2015 MR04 Satisfaction of charge 1 in full
07 Jan 2015 MR04 Satisfaction of charge 2 in full
03 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares redesignated and consolidated 12/12/2014
31 Dec 2014 SH02 Consolidation of shares on 12 December 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 06/08/2015
31 Dec 2014 SH10 Particulars of variation of rights attached to shares
31 Dec 2014 SH08 Change of share class name or designation
30 Dec 2014 AP01 Appointment of Mr Jonathan David Ford as a director on 12 December 2014
30 Dec 2014 AP01 Appointment of Mr Alexander Leicester as a director on 12 December 2014
30 Dec 2014 AP01 Appointment of Mr Ben Gearing as a director on 12 December 2014
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 173.12
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2015