AVANT CONSULT LTD

Register to unlock more data on OkredoRegister

AVANT CONSULT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04892268

Incorporation date

09/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon18/08/2025
Notification of Silvact Bidco Limited as a person with significant control on 2025-07-03
dot icon04/08/2025
Purchase of own shares.
dot icon01/08/2025
Cancellation of shares. Statement of capital on 2025-06-27
dot icon21/07/2025
Memorandum and Articles of Association
dot icon21/07/2025
Resolutions
dot icon17/07/2025
Appointment of Lucy Victoria Gallagher as a director on 2025-07-03
dot icon17/07/2025
Appointment of Ms Hannah Grace Wilcox as a director on 2025-07-03
dot icon17/07/2025
Termination of appointment of Peter William Stott as a director on 2025-07-03
dot icon17/07/2025
Registered office address changed from Kevin Conway House Longbow Close Bradley Huddersfield HD2 1GQ England to Floor 4, D Mill Dean Clough Mills Halifax HX3 5AX on 2025-07-17
dot icon17/07/2025
Current accounting period shortened from 2026-03-31 to 2025-09-30
dot icon17/07/2025
Cessation of Mark Andrew Johnstone as a person with significant control on 2025-07-03
dot icon17/07/2025
Cessation of Peter William Stott as a person with significant control on 2025-07-03
dot icon02/07/2025
Resolutions
dot icon27/06/2025
Cessation of Charlotte Johnstone as a person with significant control on 2025-06-27
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon09/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon08/05/2025
Notification of Charlotte Johnstone as a person with significant control on 2019-06-01
dot icon08/05/2025
Cessation of Mark Andrew Johnstone as a person with significant control on 2020-09-01
dot icon08/05/2025
Cessation of Peter William Stott as a person with significant control on 2020-09-01
dot icon08/05/2025
Notification of Mark Andrew Johnstone as a person with significant control on 2019-06-01
dot icon08/05/2025
Notification of Peter William Stott as a person with significant control on 2019-06-01
dot icon22/01/2025
Current accounting period shortened from 2025-08-31 to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon22/08/2023
Director's details changed for Mr Mark Andrew Johnstone on 2023-08-22
dot icon05/06/2023
Registered office address changed from Avant House 9 Cartwright Court Bradley Business Park Huddersfield HD2 1GN to Kevin Conway House Longbow Close Bradley Huddersfield HD2 1GQ on 2023-06-05
dot icon11/01/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon15/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon22/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon27/05/2021
Cancellation of shares. Statement of capital on 2020-09-01
dot icon16/12/2020
Notification of Peter William Stott as a person with significant control on 2020-09-01
dot icon15/12/2020
Notification of Mark Andrew Johnstone as a person with significant control on 2020-09-01
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon25/11/2020
Cancellation of shares. Statement of capital on 2020-09-01
dot icon25/11/2020
Purchase of own shares.
dot icon11/11/2020
Purchase of own shares.
dot icon10/11/2020
Purchase of own shares.
dot icon21/10/2020
Director's details changed for Mr Peter William Stott on 2020-10-21
dot icon29/09/2020
Total exemption full accounts made up to 2020-08-31
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon04/12/2019
Cessation of Peter William Stott as a person with significant control on 2019-06-01
dot icon18/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon07/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Termination of appointment of Michael Andrew Lawlor as a director on 2018-11-16
dot icon17/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon06/02/2017
Appointment of Mr Michael Andrew Lawlor as a director on 2017-02-01
dot icon06/02/2017
Appointment of Mr Edmund Mark Greener as a director on 2017-02-01
dot icon11/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon24/06/2016
Termination of appointment of Stephanie Philomena Mary Stott as a director on 2016-05-26
dot icon03/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon09/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon22/05/2015
Resolutions
dot icon14/05/2015
Statement of capital following an allotment of shares on 2011-10-28
dot icon21/04/2015
Termination of appointment of Peter Stott as a secretary on 2015-04-21
dot icon20/04/2015
Appointment of Mr Mark Andrew Johnstone as a director on 2015-04-06
dot icon10/04/2015
Appointment of Mrs Stephanie Philomena Mary Stott as a director on 2014-12-01
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon26/02/2015
Termination of appointment of Kieron Ashley Bamforth as a director on 2014-11-22
dot icon04/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon26/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mr Peter Stott on 2014-04-03
dot icon26/09/2014
Secretary's details changed for Mr Peter Stott on 2014-04-03
dot icon05/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon19/05/2011
Director's details changed for Kieron Ashley Bamforth on 2011-04-09
dot icon03/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 09/09/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/09/2008
Return made up to 09/09/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 09/09/07; no change of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/09/2006
Return made up to 09/09/06; full list of members
dot icon06/06/2006
Registered office changed on 06/06/06 from: cedar acre, 10 park lane appleton abingdon oxfordshire OX13 5JT
dot icon25/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon11/10/2005
Return made up to 09/09/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon03/11/2004
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon29/09/2004
Ad 09/09/03--------- £ si 2@1=2
dot icon29/09/2004
Return made up to 09/09/04; full list of members
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

38
2023
change arrow icon-4.49 % *

* during past year

Cash in Bank

£233,164.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
276.98K
-
0.00
234.85K
-
2022
38
289.12K
-
0.00
244.13K
-
2023
38
366.04K
-
0.00
233.16K
-
2023
38
366.04K
-
0.00
233.16K
-

Employees

2023

Employees

38 Ascended0 % *

Net Assets(GBP)

366.04K £Ascended26.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

233.16K £Descended-4.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/09/2003 - 09/09/2003
99600
Johnstone, Mark Andrew
Director
06/04/2015 - Present
8
Stott, Peter
Secretary
09/09/2003 - 21/04/2015
-
Greener, Edmund Mark
Director
01/02/2017 - Present
-
Bamforth, Kieron Ashley
Director
09/09/2003 - 22/11/2014
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AVANT CONSULT LTD

AVANT CONSULT LTD is an(a) Active company incorporated on 09/09/2003 with the registered office located at Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANT CONSULT LTD?

toggle

AVANT CONSULT LTD is currently Active. It was registered on 09/09/2003 .

Where is AVANT CONSULT LTD located?

toggle

AVANT CONSULT LTD is registered at Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AX.

What does AVANT CONSULT LTD do?

toggle

AVANT CONSULT LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AVANT CONSULT LTD have?

toggle

AVANT CONSULT LTD had 38 employees in 2023.

What is the latest filing for AVANT CONSULT LTD?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.