Advanced company searchLink opens in new window

VERSANT (AVON) LIMITED

Company number 11387963

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with updates
06 Aug 2020 AD01 Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 6 August 2020
20 Dec 2019 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX on 20 December 2019
25 Nov 2019 MR01 Registration of charge 113879630002, created on 15 November 2019
25 Nov 2019 MR01 Registration of charge 113879630001, created on 15 November 2019
25 Nov 2019 MR01 Registration of charge 113879630003, created on 15 November 2019
25 Nov 2019 MR01 Registration of charge 113879630005, created on 15 November 2019
25 Nov 2019 MR01 Registration of charge 113879630004, created on 15 November 2019
07 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
30 Jan 2019 AD01 Registered office address changed from Innovations House 19 Staple Gardens Winchester SO23 8SR United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019
18 Jan 2019 TM02 Termination of appointment of Georgina Falconer as a secretary on 18 January 2019
19 Dec 2018 CH01 Director's details changed for Mr Frank James Mountain on 19 December 2018
19 Dec 2018 CH03 Secretary's details changed for Miss Georgina Falconer on 19 December 2018
19 Dec 2018 PSC04 Change of details for Mr Frank James Mountain as a person with significant control on 19 December 2018
05 Dec 2018 AP03 Appointment of Miss Georgina Falconer as a secretary on 5 December 2018
20 Oct 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
30 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-30
  • GBP 100