AVANT HOMES (CENTRAL) LIMITED

Register to unlock more data on OkredoRegister

AVANT HOMES (CENTRAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02443898

Incorporation date

17/11/1989

Size

Dormant

Contacts

Registered address

Registered address

Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1989)
dot icon02/10/2025
Termination of appointment of Mark Anthony Cook as a director on 2025-10-02
dot icon22/08/2025
Director's details changed for Mr Jeffrey Fairburn on 2024-03-29
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/03/2025
Termination of appointment of Timothy Austin Burgham as a director on 2025-02-12
dot icon27/02/2025
Termination of appointment of Matthew John Barker as a director on 2025-02-27
dot icon02/07/2024
Termination of appointment of Scott Anthony Varley as a director on 2024-07-01
dot icon20/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/01/2024
Appointment of Mr Timothy Austin Burgham as a director on 2024-01-29
dot icon05/01/2024
Appointment of Mr Matthew John Barker as a director on 2024-01-05
dot icon04/01/2024
Termination of appointment of Thomas Edward Roberts as a director on 2023-12-22
dot icon09/08/2023
Appointment of Mr Scott Anthony Varley as a director on 2023-08-09
dot icon21/07/2023
Appointment of Mr Mark Anthony Cook as a director on 2023-07-21
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-07-07
dot icon03/01/2023
Termination of appointment of Alan Nicholas Hopwood as a director on 2022-12-23
dot icon20/12/2022
Termination of appointment of Jeremy Lee Gledhill as a director on 2022-12-13
dot icon09/06/2022
Termination of appointment of Giles Henry Sharp as a director on 2022-06-03
dot icon23/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon03/05/2022
Termination of appointment of Mark Stephen Mitchell as a director on 2022-04-30
dot icon03/05/2022
Termination of appointment of Timothy James Brickley as a director on 2022-04-30
dot icon29/03/2022
Appointment of Mr Alan Nicholas Hopwood as a director on 2022-03-28
dot icon17/03/2022
Appointment of Mr Richard Paul Stenhouse as a director on 2022-03-11
dot icon17/03/2022
Appointment of Mr Jeffrey Fairburn as a director on 2022-03-14
dot icon07/12/2021
Appointment of Mrs Rachel Josephine Cowper as a secretary on 2021-11-30
dot icon07/12/2021
Termination of appointment of Joanne Elizabeth Massey as a secretary on 2021-11-30
dot icon22/10/2021
Current accounting period extended from 2022-04-30 to 2022-06-30
dot icon28/09/2021
Previous accounting period shortened from 2021-06-30 to 2021-04-30
dot icon24/09/2021
Previous accounting period extended from 2021-04-30 to 2021-06-30
dot icon28/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/07/2021
Termination of appointment of Timothy Edward Hawkes as a director on 2021-07-01
dot icon11/05/2021
Termination of appointment of Colin Edward Lewis as a director on 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon25/03/2021
Director's details changed for Mr Colin Edward Lewis on 2021-03-25
dot icon27/01/2021
Total exemption full accounts made up to 2020-05-01
dot icon11/12/2020
Appointment of Mr Timothy James Brickley as a director on 2020-12-11
dot icon27/11/2020
Appointment of Mr Timothy Edward Hawkes as a director on 2020-11-25
dot icon26/11/2020
Satisfaction of charge 024438980056 in full
dot icon25/11/2020
Appointment of Mr Thomas Edward Roberts as a director on 2020-11-25
dot icon25/11/2020
Appointment of Mr Jeremy Gledhill as a director on 2020-11-25
dot icon06/07/2020
Director's details changed for Mr Colin Edward Lewis on 2020-07-02
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-05-03
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon29/01/2019
Appointment of Mark Stephen Mitchell as a director on 2018-08-01
dot icon13/11/2018
Termination of appointment of Glyn David Mabey as a director on 2018-08-10
dot icon01/08/2018
Total exemption full accounts made up to 2018-04-27
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon19/09/2017
Satisfaction of charge 024438980060 in full
dot icon04/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/12/2016
Full accounts made up to 2016-04-30
dot icon22/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon04/03/2016
Auditor's resignation
dot icon11/01/2016
Statement of capital on 2016-01-11
dot icon11/01/2016
Solvency Statement dated 24/12/15
dot icon06/01/2016
Statement by Directors
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon11/12/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon27/10/2015
Director's details changed for Mr Giles Henry Sharp on 2015-10-22
dot icon27/10/2015
Director's details changed for Mr Colin Edward Lewis on 2015-10-22
dot icon26/10/2015
Director's details changed for Mr Glyn David Mabey on 2015-10-22
dot icon26/10/2015
Secretary's details changed for Joanne Elizabeth Massey on 2015-10-22
dot icon26/10/2015
Certificate of change of name
dot icon23/10/2015
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 2015-10-23
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Satisfaction of charge 024438980061 in full
dot icon22/04/2015
Registration of charge 024438980061, created on 2015-04-02
dot icon14/04/2015
Satisfaction of charge 024438980059 in full
dot icon10/04/2015
Registration of charge 024438980060, created on 2015-04-02
dot icon07/04/2015
Termination of appointment of Jon William Mortimore as a director on 2015-03-31
dot icon26/03/2015
Satisfaction of charge 50 in full
dot icon05/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon03/02/2015
Appointment of Mr Giles Sharp as a director on 2015-01-23
dot icon07/01/2015
Termination of appointment of Jonathan David Ford as a director on 2014-12-16
dot icon07/01/2015
Termination of appointment of Alexander Leicester as a director on 2014-12-16
dot icon07/01/2015
Termination of appointment of Ben Gearing as a director on 2014-12-16
dot icon07/01/2015
Termination of appointment of Neil Fitzsimmons as a director on 2014-12-12
dot icon07/01/2015
Satisfaction of charge 54 in full
dot icon07/01/2015
Satisfaction of charge 53 in full
dot icon07/01/2015
Satisfaction of charge 37 in full
dot icon07/01/2015
Satisfaction of charge 55 in full
dot icon07/01/2015
Satisfaction of charge 024438980058 in full
dot icon07/01/2015
Satisfaction of charge 52 in full
dot icon07/01/2015
Satisfaction of charge 024438980057 in full
dot icon07/01/2015
Satisfaction of charge 36 in full
dot icon07/01/2015
Satisfaction of charge 38 in full
dot icon07/01/2015
Satisfaction of charge 39 in full
dot icon07/01/2015
Satisfaction of charge 42 in full
dot icon07/01/2015
Satisfaction of charge 40 in full
dot icon07/01/2015
Satisfaction of charge 45 in full
dot icon07/01/2015
Satisfaction of charge 47 in full
dot icon07/01/2015
Satisfaction of charge 46 in full
dot icon07/01/2015
Satisfaction of charge 49 in full
dot icon07/01/2015
Satisfaction of charge 48 in full
dot icon07/01/2015
Satisfaction of charge 51 in full
dot icon07/01/2015
Satisfaction of charge 19 in full
dot icon07/01/2015
Satisfaction of charge 21 in full
dot icon07/01/2015
Satisfaction of charge 31 in full
dot icon07/01/2015
Satisfaction of charge 27 in full
dot icon07/01/2015
Satisfaction of charge 34 in full
dot icon07/01/2015
Satisfaction of charge 24 in full
dot icon07/01/2015
Satisfaction of charge 30 in full
dot icon07/01/2015
Satisfaction of charge 23 in full
dot icon07/01/2015
Satisfaction of charge 26 in full
dot icon07/01/2015
Satisfaction of charge 25 in full
dot icon07/01/2015
Satisfaction of charge 33 in full
dot icon07/01/2015
Satisfaction of charge 35 in full
dot icon07/01/2015
Satisfaction of charge 41 in full
dot icon07/01/2015
Satisfaction of charge 43 in full
dot icon03/01/2015
Resolutions
dot icon30/12/2014
Appointment of Mr Jonathan David Ford as a director on 2014-12-12
dot icon30/12/2014
Appointment of Mr Alexander Leicester as a director on 2014-12-12
dot icon30/12/2014
Appointment of Mr Ben Gearing as a director on 2014-12-12
dot icon18/12/2014
Secretary's details changed for Joanne Elizabeth Massey on 2014-12-15
dot icon18/12/2014
Registration of charge 024438980059, created on 2014-12-12
dot icon04/11/2014
Satisfaction of charge 32 in full
dot icon04/11/2014
Satisfaction of charge 28 in full
dot icon04/11/2014
Satisfaction of charge 29 in full
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Appointment of Mr Glyn David Mabey as a director on 2014-09-15
dot icon04/09/2014
Termination of appointment of George Cronin as a director on 2014-08-31
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Elizabeth Catchpole as a director
dot icon01/11/2013
Appointment of Jon William Mortimore as a director
dot icon15/10/2013
Registration of charge 024438980058
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Registration of charge 024438980057
dot icon31/07/2013
Particulars of a charge subject to which a property has been acquired / charge code 024438980056
dot icon20/05/2013
Second filing of AP01 previously delivered to Companies House
dot icon09/05/2013
Termination of appointment of Gregory Ketteridge as a director
dot icon08/05/2013
Appointment of George Cronin as a director
dot icon22/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 55
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 54
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 53
dot icon23/06/2012
Director's details changed for Mr Neil Fitzsimmons on 2011-11-01
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 52
dot icon20/06/2012
Appointment of Elizabeth Catchpole as a director
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 51
dot icon20/04/2012
Duplicate mortgage certificatecharge no:49
dot icon20/04/2012
Duplicate mortgage certificatecharge no:48
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 50
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 49
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 48
dot icon22/03/2012
Duplicate mortgage certificatecharge no:43
dot icon22/03/2012
Duplicate mortgage certificatecharge no:42
dot icon29/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon24/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 26
dot icon15/02/2012
Termination of appointment of Carole Brown as a director
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 39
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 40
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 42
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 43
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 41
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 44
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 45
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 47
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 46
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 38
dot icon22/12/2011
Statement by directors
dot icon22/12/2011
Statement of capital on 2011-12-22
dot icon22/12/2011
Solvency statement dated 22/12/11
dot icon22/12/2011
Resolutions
dot icon30/11/2011
Director's details changed for Gregory Charles Ketteridge on 2011-11-07
dot icon29/11/2011
Resolutions
dot icon28/11/2011
Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on 2011-11-28
dot icon28/11/2011
Resolutions
dot icon14/11/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-11-14
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 26
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 36
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 37
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 35
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 34
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 33
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Resolutions
dot icon13/05/2011
Resolutions
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 32
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 31
dot icon31/03/2011
Appointment of Gregory Charles Ketteridge as a director
dot icon29/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 26
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 30
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 28
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 29
dot icon04/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 27
dot icon21/02/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 26
dot icon21/12/2010
Director's details changed for Carole Elizabeth Brown on 2010-10-01
dot icon03/09/2010
Appointment of Carole Elizabeth Brown as a director
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Termination of appointment of David Gaffney as a director
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Change of name notice
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon25/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon06/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Full accounts made up to 2007-12-31
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon15/10/2009
Resolutions
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 26
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 25
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon30/07/2009
Director appointed dominic joseph lavelle
dot icon20/07/2009
Return made up to 22/02/09; full list of members
dot icon16/05/2009
Director's change of particulars / david gaffney / 20/04/2009
dot icon02/04/2009
Secretary appointed robin simon johnson
dot icon28/03/2009
Appointment terminated director and secretary devendra gandhi
dot icon28/03/2009
Appointment terminated director remo dipre
dot icon28/03/2009
Appointment terminated director john dipre
dot icon23/01/2009
Resolutions
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 24
dot icon07/11/2008
Director's change of particulars / john dipre / 20/09/2008
dot icon13/03/2008
Auditor's resignation
dot icon29/02/2008
Return made up to 22/02/08; no change of members
dot icon05/01/2008
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Certificate of change of name
dot icon12/03/2007
Return made up to 22/02/07; no change of members
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon30/01/2007
Certificate of change of name
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
New director appointed
dot icon25/07/2006
Return made up to 22/02/06; bulk list available separately
dot icon14/03/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
Director resigned
dot icon10/06/2005
Certificate of re-registration from Public Limited Company to Private
dot icon10/06/2005
Re-registration of Memorandum and Articles
dot icon10/06/2005
Application for reregistration from PLC to private
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon17/05/2005
New secretary appointed
dot icon11/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon29/04/2005
Registered office changed on 29/04/05 from: harefield house, high st harefield, uxbridge, middlesex UB9 6RH
dot icon25/04/2005
Ad 12/04/05--------- £ si [email protected]=941 £ ic 239969/240910
dot icon16/03/2005
Return made up to 22/02/05; bulk list available separately
dot icon25/01/2005
Ad 14/01/05--------- £ si [email protected]=30 £ ic 239937/239967
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon07/07/2004
£ ic 240437/239937 07/06/04 £ sr [email protected]=500
dot icon06/07/2004
Ad 23/06/04--------- £ si [email protected]=76 £ ic 240361/240437
dot icon25/06/2004
Ad 16/06/04--------- £ si [email protected]=5 £ ic 240356/240361
dot icon19/04/2004
Ad 18/03/04--------- £ si [email protected]=250 £ ic 240106/240356
dot icon15/04/2004
Ad 01/04/04--------- £ si [email protected]=104 £ ic 240002/240106
dot icon07/04/2004
Ad 22/03/04--------- £ si [email protected]=100 £ ic 239902/240002
dot icon11/03/2004
Return made up to 22/02/04; bulk list available separately
dot icon06/02/2004
Particulars of mortgage/charge
dot icon10/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon22/11/2003
Nc inc already adjusted 17/11/03
dot icon22/11/2003
Resolutions
dot icon22/11/2003
Resolutions
dot icon22/11/2003
Resolutions
dot icon22/11/2003
Resolutions
dot icon30/10/2003
Listing of particulars
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
New director appointed
dot icon19/03/2003
Location of register of members (non legible)
dot icon14/03/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon13/03/2003
Return made up to 22/02/03; bulk list available separately
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon14/02/2003
Group of companies' accounts made up to 2002-08-31
dot icon06/09/2002
Statement of affairs
dot icon06/09/2002
Ad 01/08/02--------- £ si [email protected]=22500 £ ic 166513/189013
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
£ nc 235000/257500 01/08/02
dot icon23/07/2002
Listing of particulars
dot icon02/06/2002
Group of companies' accounts made up to 2001-08-31
dot icon08/04/2002
Return made up to 22/02/02; bulk list available separately
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon20/03/2002
Certificate of change of name
dot icon12/02/2002
Director's particulars changed
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon24/08/2001
Ad 10/08/01--------- £ si [email protected]=40438 £ ic 121314/161752
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon03/07/2001
Listing of particulars
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Full group accounts made up to 2000-08-31
dot icon08/03/2001
Return made up to 22/02/01; bulk list available separately
dot icon21/08/2000
Declaration of satisfaction of mortgage/charge
dot icon21/08/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Ad 12/07/00--------- £ si [email protected]=11000 £ ic 74211/85211
dot icon22/06/2000
Particulars of mortgage/charge
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon06/03/2000
Return made up to 22/02/00; bulk list available separately
dot icon24/02/2000
Full group accounts made up to 1999-08-31
dot icon11/02/2000
Particulars of mortgage/charge
dot icon17/01/2000
Ad 08/12/99--------- £ si [email protected]=4011 £ ic 70200/74211
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Nc inc already adjusted 08/12/99
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon14/12/1999
Particulars of mortgage/charge
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Listing of particulars
dot icon09/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/04/1999
Full group accounts made up to 1998-08-31
dot icon26/03/1999
Return made up to 22/02/99; bulk list available separately
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon06/11/1998
Registered office changed on 06/11/98 from: 26 north end road, london, NW11 7PT
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
Auditor's resignation
dot icon09/09/1998
Director resigned
dot icon06/08/1998
Particulars of mortgage/charge
dot icon31/03/1998
Full group accounts made up to 1997-09-05
dot icon23/03/1998
Return made up to 22/02/98; full list of members
dot icon22/09/1997
New director appointed
dot icon10/09/1997
Ad 05/09/97--------- £ si [email protected]=10000 £ ic 60000/70000
dot icon18/07/1997
Particulars of mortgage/charge
dot icon22/06/1997
Director resigned
dot icon18/06/1997
New director appointed
dot icon14/04/1997
Secretary resigned
dot icon10/03/1997
Return made up to 22/02/97; change of members
dot icon05/02/1997
Full group accounts made up to 1996-08-31
dot icon12/11/1996
Accounting reference date shortened from 31/10/96 to 31/08/96
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
£ nc 60000/100000 28/06/96
dot icon01/05/1996
Ad 09/04/96--------- £ si [email protected]=2569 £ ic 57430/59999
dot icon19/04/1996
Accounting reference date extended from 30/04 to 31/10
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Return made up to 22/02/96; change of members
dot icon23/01/1996
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
New secretary appointed
dot icon28/11/1995
Full group accounts made up to 1995-04-30
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon13/07/1995
Declaration of satisfaction of mortgage/charge
dot icon13/03/1995
Return made up to 22/02/95; full list of members
dot icon30/01/1995
Particulars of mortgage/charge
dot icon20/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon01/09/1994
Particulars of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Full group accounts made up to 1994-04-30
dot icon10/03/1994
Return made up to 22/02/94; full list of members
dot icon08/03/1994
Particulars of mortgage/charge
dot icon17/12/1993
Certificate of re-registration from Private to Public Limited Company
dot icon17/12/1993
Auditor's statement
dot icon17/12/1993
Balance Sheet
dot icon17/12/1993
Re-registration of Memorandum and Articles
dot icon17/12/1993
Declaration on reregistration from private to PLC
dot icon17/12/1993
Application for reregistration from private to PLC
dot icon17/12/1993
Resolutions
dot icon12/12/1993
Ad 29/10/93-15/11/93 £ si [email protected]=233 £ ic 51691/51924
dot icon09/12/1993
Particulars of contract relating to shares
dot icon09/12/1993
Ad 29/11/93--------- £ si [email protected]=41532 £ ic 10159/51691
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Resolutions
dot icon09/12/1993
£ nc 20000/60000 29/11/93
dot icon05/10/1993
Ad 30/07/93--------- £ si [email protected]=9 £ ic 10150/10159
dot icon24/09/1993
Full group accounts made up to 1993-04-30
dot icon17/08/1993
Ad 28/04/93-24/05/93 £ si [email protected]=150 £ ic 10000/10150
dot icon21/07/1993
Particulars of mortgage/charge
dot icon06/05/1993
Declaration of satisfaction of mortgage/charge
dot icon29/04/1993
Particulars of mortgage/charge
dot icon25/04/1993
Full group accounts made up to 1992-04-30
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Resolutions
dot icon29/03/1993
S-div conve 01/03/93
dot icon02/03/1993
Return made up to 22/02/93; no change of members
dot icon25/11/1992
New director appointed
dot icon08/10/1992
Registered office changed on 08/10/92 from: 1 penn place, northway, rickmansworth, hertfordshire, WD3 1RE
dot icon08/10/1992
Secretary resigned;new secretary appointed
dot icon23/09/1992
Certificate of change of name
dot icon07/03/1992
Particulars of mortgage/charge
dot icon21/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Return made up to 17/11/91; full list of members
dot icon13/12/1991
Accounts for a small company made up to 1991-04-30
dot icon13/12/1991
New director appointed
dot icon08/08/1991
New secretary appointed;director resigned
dot icon08/08/1991
Secretary resigned
dot icon03/07/1991
New director appointed
dot icon21/01/1991
Registered office changed on 21/01/91 from: flat 1,, 221, north end road,, west kensington,, london, W14 9NP
dot icon21/12/1990
Registered office changed on 21/12/90 from: 15 penn place northway rickmansworth nerts , WD3 1RE
dot icon08/08/1990
Ad 19/07/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon08/08/1990
Nc inc already adjusted 19/07/90
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon07/03/1990
Accounting reference date notified as 30/04
dot icon25/01/1990
Registered office changed on 25/01/90 from: A1 business centre 28 upper street london N1 opn
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Director resigned;new director appointed
dot icon15/01/1990
Certificate of change of name
dot icon17/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairburn, Jeffrey
Director
14/03/2022 - Present
349
Mitchell, Mark Stephen
Director
01/08/2018 - 30/04/2022
64
Brickley, Timothy James
Director
10/12/2020 - 29/04/2022
37
Gaffney, David
Director
16/04/2005 - 14/07/2010
229
Malde, Nishith
Director
02/11/1998 - 17/04/2005
121

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANT HOMES (CENTRAL) LIMITED

AVANT HOMES (CENTRAL) LIMITED is an(a) Active company incorporated on 17/11/1989 with the registered office located at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANT HOMES (CENTRAL) LIMITED?

toggle

AVANT HOMES (CENTRAL) LIMITED is currently Active. It was registered on 17/11/1989 .

Where is AVANT HOMES (CENTRAL) LIMITED located?

toggle

AVANT HOMES (CENTRAL) LIMITED is registered at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP.

What does AVANT HOMES (CENTRAL) LIMITED do?

toggle

AVANT HOMES (CENTRAL) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVANT HOMES (CENTRAL) LIMITED?

toggle

The latest filing was on 02/10/2025: Termination of appointment of Mark Anthony Cook as a director on 2025-10-02.