Advanced company searchLink opens in new window

AVANTI RENEWABLES LIMITED

Company number 08253889

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)
01 Feb 2017 AD01 Registered office address changed from Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS to Ugi House Gisborne Close Staveley Chesterfield S43 3JT on 1 February 2017
03 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 1,308,066
05 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,308,066
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,308,066
03 Aug 2015 AA01 Current accounting period extended from 31 August 2015 to 30 September 2015
06 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 460,000
24 Feb 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
06 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 460,000
10 Oct 2014 SH10 Particulars of variation of rights attached to shares
10 Oct 2014 SH08 Change of share class name or designation
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 460,000
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2014 AP01 Appointment of Neil Murphy as a director on 29 September 2014
10 Oct 2014 AD01 Registered office address changed from Unit 1 Rudgate Business Park Tockwith York North Yorkshire YO26 7RD to Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS on 10 October 2014
10 Oct 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
01 Oct 2014 MR01 Registration of charge 082538890001, created on 29 September 2014
08 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Jul 2014 CERTNM Company name changed verdenergy investments LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-27
08 Jul 2014 CONNOT Change of name notice
27 Jun 2014 TM01 Termination of appointment of Christopher Spencer as a director
27 Jun 2014 TM01 Termination of appointment of Luke Kitchen as a director
27 Jun 2014 TM01 Termination of appointment of Stuart Duncan as a director