AVANT HOMES LIMITED

Register to unlock more data on OkredoRegister

AVANT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03215228

Incorporation date

21/06/1996

Size

Full

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 21/06/1996)
dot icon03/10/2025
Termination of appointment of Mark Anthony Cook as a director on 2025-10-02
dot icon31/07/2025
Full accounts made up to 2024-06-30
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon29/04/2025
Registration of charge 032152280030, created on 2025-04-23
dot icon10/04/2025
Registration of charge 032152280029, created on 2025-04-09
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon08/07/2024
Full 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 032152280028, created on 2024-06-21
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 icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon17/02/2023
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 icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
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 icon23/03/2022
Termination of appointment of Giles Henry Sharp as a director on 2022-03-21
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
Full accounts made up to 2021-04-30
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
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
Full accounts made up to 2020-05-01
dot icon27/11/2020
Satisfaction of charge 032152280020 in full
dot icon28/07/2020
Registration of charge 032152280027, created on 2020-07-24
dot icon28/07/2020
Registration of charge 032152280026, created on 2020-07-24
dot icon06/07/2020
Director's details changed for Mr Colin Edward Lewis on 2020-07-02
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/01/2020
Full accounts made up to 2019-05-03
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon26/10/2018
Appointment of Mark Stephen Mitchell as a director on 2018-08-01
dot icon12/09/2018
Full accounts made up to 2018-04-27
dot icon18/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon22/09/2017
Full accounts made up to 2017-04-30
dot icon19/09/2017
Satisfaction of charge 032152280022 in full
dot icon09/08/2017
Registration of charge 032152280025, created on 2017-07-31
dot icon02/08/2017
Registration of charge 032152280024, created on 2017-07-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/12/2016
Full accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon04/03/2016
Auditor's resignation
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Resolutions
dot icon05/01/2016
Resolutions
dot icon11/12/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon28/10/2015
Certificate of change of name
dot icon26/10/2015
Director's details changed for Mr Colin Edward Lewis on 2015-10-22
dot icon26/10/2015
Director's details changed for Mr 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 icon14/09/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon08/05/2015
Satisfaction of charge 032152280023 in full
dot icon08/05/2015
Satisfaction of charge 032152280021 in full
dot icon22/04/2015
Registration of charge 032152280021, created on 2015-04-02
dot icon22/04/2015
Registration of charge 032152280023, created on 2015-04-02
dot icon14/04/2015
Satisfaction of charge 032152280018 in full
dot icon14/04/2015
Satisfaction of charge 032152280017 in full
dot icon14/04/2015
Satisfaction of charge 032152280019 in full
dot icon10/04/2015
Registration of charge 032152280020, created on 2015-04-02
dot icon10/04/2015
Registration of charge 032152280022, created on 2015-04-02
dot icon07/04/2015
Termination of appointment of Jon William Mortimore as a director on 2015-03-31
dot icon19/02/2015
Registration of charge 032152280019, created on 2015-02-12
dot icon03/02/2015
Appointment of Mr Giles Sharp as a director on 2015-01-23
dot icon07/01/2015
Termination of appointment of Neil Fitzsimmons as a director on 2014-12-12
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 Ben Gearing 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
Satisfaction of charge 1 in full
dot icon07/01/2015
Satisfaction of charge 2 in full
dot icon07/01/2015
Satisfaction of charge 5 in full
dot icon07/01/2015
Satisfaction of charge 6 in full
dot icon07/01/2015
Satisfaction of charge 7 in full
dot icon07/01/2015
Satisfaction of charge 3 in full
dot icon07/01/2015
Satisfaction of charge 4 in full
dot icon07/01/2015
Satisfaction of charge 12 in full
dot icon07/01/2015
Satisfaction of charge 13 in full
dot icon07/01/2015
Satisfaction of charge 14 in full
dot icon07/01/2015
Satisfaction of charge 8 in full
dot icon07/01/2015
Satisfaction of charge 9 in full
dot icon07/01/2015
Satisfaction of charge 16 in full
dot icon07/01/2015
Satisfaction of charge 15 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 icon19/12/2014
Registration of charge 032152280018, created on 2014-12-10
dot icon18/12/2014
Secretary's details changed for Joanne Elizabeth Massey on 2014-12-15
dot icon18/12/2014
Registration of charge 032152280017, created on 2014-12-12
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-27 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 icon08/10/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 16
dot icon22/06/2012
Director's details changed for Mr Neil Fitzsimmons on 2011-11-01
dot icon20/06/2012
Appointment of Elizabeth Catchpole as a director
dot icon31/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon13/02/2012
Resolutions
dot icon09/02/2012
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 icon09/12/2011
Resolutions
dot icon29/11/2011
Resolutions
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 icon25/11/2011
Resolutions
dot icon25/11/2011
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 icon21/09/2011
Particulars of a mortgage or charge / charge no: 15
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 14
dot icon24/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Resolutions
dot icon13/05/2011
Resolutions
dot icon04/03/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 13
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/02/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 13
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon30/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Timothy Redburn as a director
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon14/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/11/2009
Group of companies' accounts made up to 2007-12-31
dot icon24/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon16/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon07/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon06/11/2009
Director's details changed for Timothy John Redburn on 2009-11-06
dot icon03/11/2009
Termination of appointment of a director
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon15/10/2009
Resolutions
dot icon15/09/2009
Duplicate mortgage certificatecharge no:11
dot icon15/09/2009
Duplicate mortgage certificatecharge no:8
dot icon15/09/2009
Duplicate mortgage certificatecharge no:10
dot icon15/09/2009
Duplicate mortgage certificatecharge no:10
dot icon15/09/2009
Duplicate mortgage certificatecharge no:9
dot icon15/09/2009
Duplicate mortgage certificatecharge no:7
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon10/09/2009
Appointment terminated director remo dipre
dot icon10/09/2009
Appointment terminated director john dipre
dot icon03/09/2009
Director's change of particulars / anthony beazer / 03/09/2009
dot icon01/09/2009
Appointment terminated director godfrey jillings
dot icon01/09/2009
Appointment terminated director martin havenhand
dot icon26/08/2009
Appointment terminated director ian robertson
dot icon24/08/2009
Appointment terminated secretary amanda beenham
dot icon10/06/2009
Return made up to 27/05/09; full list of members
dot icon10/06/2009
Location of register of members
dot icon16/05/2009
Director's change of particulars / david gaffney / 20/04/2009
dot icon31/03/2009
Director appointed timothy john redburn
dot icon28/03/2009
Appointment terminate, director and secretary devendra gandhi logged form
dot icon27/03/2009
Director appointed dominic joseph lavelle
dot icon27/03/2009
Secretary appointed robin simon johnson
dot icon08/02/2009
Secretary's change of particulars / amanda beenham / 13/07/2007
dot icon23/01/2009
Resolutions
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/11/2008
Director's change of particulars / john dipre / 20/09/2008
dot icon17/07/2008
Return made up to 27/05/08; full list of members
dot icon17/07/2008
Appointment terminated director david holmes
dot icon13/03/2008
Auditor's resignation
dot icon10/09/2007
New director appointed
dot icon14/08/2007
Return made up to 27/05/07; full list of members
dot icon26/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon09/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon28/03/2007
Certificate of re-registration from Public Limited Company to Private
dot icon28/03/2007
Re-registration of Memorandum and Articles
dot icon28/03/2007
Application for reregistration from PLC to private
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon20/11/2006
Return made up to 27/05/06; no change of members
dot icon20/11/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon05/09/2006
Resolutions
dot icon18/07/2006
New director appointed
dot icon12/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/06/2005
Return made up to 27/05/05; no change of members
dot icon26/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/01/2005
Resolutions
dot icon29/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon14/06/2004
Return made up to 27/05/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon14/07/2003
New director appointed
dot icon03/06/2003
Return made up to 27/05/03; full list of members
dot icon02/06/2003
New secretary appointed
dot icon24/04/2003
Group of companies' accounts made up to 2003-01-07
dot icon16/04/2003
Director resigned
dot icon27/09/2002
New director appointed
dot icon22/07/2002
Group of companies' accounts made up to 2002-01-07
dot icon14/06/2002
Return made up to 10/06/02; full list of members
dot icon17/01/2002
Registered office changed on 17/01/02 from: capitol house 2ND floor 2-6 church street epsom surrey KT17 4NY
dot icon03/12/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon31/07/2001
Group of companies' accounts made up to 2001-01-07
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Return made up to 21/06/01; full list of members
dot icon08/06/2001
Return made up to 16/06/00; full list of members
dot icon11/12/2000
Director resigned
dot icon23/10/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon06/10/2000
Auditor's resignation
dot icon02/10/2000
Auditor's resignation
dot icon03/08/2000
Memorandum and Articles of Association
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon02/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon30/06/2000
Resolutions
dot icon29/06/2000
New director appointed
dot icon20/06/2000
Nc inc already adjusted 16/06/00
dot icon20/06/2000
Ad 16/06/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon16/06/2000
Certificate of re-registration from Private to Public Limited Company
dot icon16/06/2000
Declaration on reregistration from private to PLC
dot icon16/06/2000
Balance Sheet
dot icon16/06/2000
Auditor's report
dot icon16/06/2000
Auditor's statement
dot icon16/06/2000
Re-registration of Memorandum and Articles
dot icon16/06/2000
Application for reregistration from private to PLC
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon25/04/2000
Full group accounts made up to 1999-09-30
dot icon31/01/2000
New director appointed
dot icon21/10/1999
New secretary appointed
dot icon05/10/1999
Secretary resigned
dot icon08/09/1999
Return made up to 21/06/99; no change of members
dot icon20/05/1999
Full group accounts made up to 1998-09-30
dot icon15/06/1998
Return made up to 21/06/98; no change of members
dot icon03/04/1998
Full group accounts made up to 1997-09-30
dot icon24/07/1997
Return made up to 21/06/97; full list of members
dot icon28/01/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon21/01/1997
Registered office changed on 21/01/97 from: 96/98 high street epsom surrey KT19 8BJ
dot icon05/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
Particulars of mortgage/charge
dot icon20/09/1996
Director resigned
dot icon20/09/1996
Secretary resigned
dot icon20/09/1996
New director appointed
dot icon20/09/1996
New secretary appointed
dot icon20/09/1996
New director appointed
dot icon20/09/1996
Registered office changed on 20/09/96 from: 1 mitchell lane bristol BS1 6BU
dot icon16/09/1996
Certificate of change of name
dot icon21/06/1996
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
28/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
20/06/1996 - 02/09/1996
43699
Hanna, Ronald George
Director
29/05/2003 - 16/12/2003
20
Laing, David Eric
Director
16/04/2005 - 18/03/2007
45
Hopwood, Alan Nicholas
Director
27/03/2022 - 22/12/2022
30
Lavelle, Dominic Joseph
Director
08/03/2009 - 16/12/2009
231

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 LIMITED

AVANT HOMES LIMITED is an(a) Active company incorporated on 21/06/1996 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 LIMITED?

toggle

AVANT HOMES LIMITED is currently Active. It was registered on 21/06/1996 .

Where is AVANT HOMES LIMITED located?

toggle

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

What does AVANT HOMES LIMITED do?

toggle

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

What is the latest filing for AVANT HOMES LIMITED?

toggle

The latest filing was on 03/10/2025: Termination of appointment of Mark Anthony Cook as a director on 2025-10-02.