AVANT HOMES GROUP LIMITED

Register to unlock more data on OkredoRegister

AVANT HOMES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09304211

Incorporation date

10/11/2014

Size

Group

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 10/11/2014)
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/10/2025
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 icon31/07/2025
Group of companies' accounts 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 icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon28/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon02/07/2024
Termination of appointment of Scott Anthony Varley as a director on 2024-07-01
dot icon27/06/2024
Registration of charge 093042110005, created on 2024-06-21
dot icon05/04/2024
Termination of appointment of Daniel George Newett as a director on 2024-03-21
dot icon29/01/2024
Appointment of Mr Timothy Austin Burgham as a director on 2024-01-29
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
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 icon17/02/2023
Group of companies' 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 icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon09/06/2022
Termination of appointment of Giles Henry Sharp as a director on 2022-06-03
dot icon03/05/2022
Termination of appointment of Mark Stephen Mitchell 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 icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
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 icon19/10/2021
Notification of Viva Bidco Limited as a person with significant control on 2021-04-19
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
Group of companies' accounts made up to 2021-04-30
dot icon29/06/2021
Appointment of Mr Jeffrey Fairburn as a director on 2021-06-14
dot icon29/06/2021
Appointment of Mr Daniel George Newett as a director on 2021-06-14
dot icon12/05/2021
Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2021-04-19
dot icon12/05/2021
Termination of appointment of Gerard Christopher Loftus as a director on 2021-04-19
dot icon12/05/2021
Termination of appointment of Paul Malcolm Bridges as a director on 2021-04-19
dot icon12/05/2021
Termination of appointment of Michael Andrew James Smith as a director on 2021-04-19
dot icon11/05/2021
Termination of appointment of Colin Edward Lewis as a director on 2021-04-30
dot icon25/03/2021
Director's details changed for Mr Colin Edward Lewis on 2021-03-25
dot icon27/01/2021
Group of companies' accounts made up to 2020-05-01
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon28/07/2020
Registration of charge 093042110004, created on 2020-07-24
dot icon10/07/2020
Director's details changed for Gerard Christopher Loftus on 2020-07-03
dot icon06/07/2020
Director's details changed for Mr Colin Edward Lewis on 2020-07-02
dot icon29/01/2020
Group of companies' accounts made up to 2019-05-03
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon26/10/2018
Appointment of Mark Stephen Mitchell as a director on 2018-08-01
dot icon01/08/2018
Group of companies' accounts made up to 2018-04-27
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon19/09/2017
Satisfaction of charge 093042110002 in full
dot icon02/08/2017
Registration of charge 093042110003, created on 2017-07-31
dot icon27/07/2017
Group of companies' accounts made up to 2017-04-30
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon11/08/2016
Group of companies' accounts made up to 2016-04-30
dot icon13/07/2016
Resolutions
dot icon22/01/2016
Auditor's resignation
dot icon11/12/2015
Current accounting period extended from 2015-11-30 to 2016-04-30
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon27/10/2015
Director's details changed for Gerard Christopher Loftus 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 Paul Malcolm Bridges on 2015-10-22
dot icon26/10/2015
Director's details changed for Mr Michael Andrew James Smith on 2015-10-22
dot icon26/10/2015
Director's details changed for Mr Giles Henry Sharp on 2015-10-22
dot icon26/10/2015
Secretary's details changed for Joanne Elizabeth Massey on 2015-10-22
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 icon19/06/2015
Termination of appointment of Barry Miller as a director on 2015-03-02
dot icon08/05/2015
Satisfaction of charge 093042110001 in full
dot icon22/04/2015
Registration of charge 093042110001, created on 2015-04-02
dot icon10/04/2015
Registration of charge 093042110002, created on 2015-04-02
dot icon23/03/2015
Appointment of Gerard Christopher Loftus as a director on 2015-01-08
dot icon21/02/2015
Appointment of Mr Colin Edward Lewis as a director on 2015-01-23
dot icon21/02/2015
Appointment of Mr Giles Henry Sharp as a director on 2015-01-23
dot icon21/02/2015
Appointment of Barry Miller as a director on 2015-01-23
dot icon16/02/2015
Termination of appointment of Jonathan David Ford as a director on 2015-01-15
dot icon11/02/2015
Registered office address changed from , 23 Savile Row London, W1S 2ET, United Kingdom to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 2015-02-11
dot icon11/02/2015
Termination of appointment of Ben Gearing as a director on 2015-01-15
dot icon11/02/2015
Termination of appointment of Alexander Leicester as a director on 2015-01-15
dot icon10/02/2015
Appointment of Joanne Elizabeth Massey as a secretary on 2015-01-08
dot icon10/02/2015
Appointment of Mr Michael Andrew James Smith as a director on 2015-01-08
dot icon10/02/2015
Appointment of Paul Malcolm Bridges as a director on 2015-01-08
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon03/01/2015
Resolutions
dot icon10/11/2014
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
01/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newett, Daniel George
Director
14/06/2021 - 21/03/2024
157
Lewis, Colin Edward
Director
23/01/2015 - 30/04/2021
109
Mr Giles Henry Sharp
Director
23/01/2015 - 03/06/2022
61
Cowper, Rachel Josephine
Secretary
30/11/2021 - Present
-
Mr Richard Paul Stenhouse
Director
11/03/2022 - Present
272

Persons with Significant Control

2
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 GROUP LIMITED

AVANT HOMES GROUP LIMITED is an(a) Active company incorporated on 10/11/2014 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 GROUP LIMITED?

toggle

AVANT HOMES GROUP LIMITED is currently Active. It was registered on 10/11/2014 .

Where is AVANT HOMES GROUP LIMITED located?

toggle

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

What does AVANT HOMES GROUP LIMITED do?

toggle

AVANT HOMES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVANT HOMES GROUP LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-01 with no updates.