Advanced company searchLink opens in new window

AVANTGARDE SPECIALIST CARS LIMITED

Company number 11632159

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)
03 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
24 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
31 Jan 2023 AA Accounts for a dormant company made up to 31 October 2022
03 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 2
22 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
28 Feb 2021 PSC04 Change of details for Mr Steven Mowat as a person with significant control on 27 February 2021
28 Feb 2021 CH01 Director's details changed for Mr Steven Mowat on 27 February 2021
27 Feb 2021 CH01 Director's details changed for Mr Steven Mowat on 27 February 2021
24 Feb 2021 AA Accounts for a dormant company made up to 31 October 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
02 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-31
19 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
27 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
19 Dec 2018 PSC04 Change of details for Mr Stephen Tony Hannam as a person with significant control on 18 December 2018
17 Dec 2018 TM01 Termination of appointment of Stephen Tony Hannam as a director on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr Steven Mowat as a director on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from 42 King Georges Road Bristol City of Bristol BS13 8LX England to Unit 14 Hither Green Trading Eastate Clevedon North Somerset BS21 6XU on 17 December 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
25 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 PSC07 Cessation of Scott Wrigley as a person with significant control on 22 October 2018
22 Oct 2018 PSC01 Notification of Stephen Tony Hannam as a person with significant control on 22 October 2018