AVANT HOMES (NO.2) LIMITED

Register to unlock more data on OkredoRegister

AVANT HOMES (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06987861

Incorporation date

11/08/2009

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 11/08/2009)
dot icon03/10/2025
Termination of appointment of Mark Anthony Cook as a director on 2025-10-02
dot icon20/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon22/08/2025
Director's details changed for Mr Jeffrey Fairburn on 2024-03-29
dot icon31/07/2025
Full accounts made up to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon09/07/2024
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 069878610016, created on 2024-06-21
dot icon13/09/2023
Confirmation statement made on 2023-09-13 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
Full accounts made up to 2022-07-07
dot icon06/09/2022
Confirmation statement made on 2022-09-06 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 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 icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon28/08/2021
Full accounts made up to 2021-04-30
dot icon12/05/2021
Termination of appointment of Gerard Christopher Loftus 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
Full accounts made up to 2020-05-01
dot icon27/11/2020
Satisfaction of charge 069878610010 in full
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon28/07/2020
Registration of charge 069878610015, created on 2020-07-24
dot icon10/07/2020
Director's details changed for Gerard Christopher Loftus on 2020-07-03
dot icon09/07/2020
Change of details for Avant Homes Group (No.2) Limited as a person with significant control on 2020-07-08
dot icon06/07/2020
Director's details changed for Mr Colin Edward Lewis on 2020-07-02
dot icon05/05/2020
Change of details for Avant Homes Group Limited as a person with significant control on 2016-04-06
dot icon29/01/2020
Full accounts made up to 2019-05-03
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon26/10/2018
Appointment of Mark Stephen Mitchell as a director on 2018-08-01
dot icon14/09/2018
Full accounts made up to 2018-04-27
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon21/09/2017
Full accounts made up to 2017-04-30
dot icon19/09/2017
Satisfaction of charge 069878610012 in full
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon02/08/2017
Registration of charge 069878610014, created on 2017-07-31
dot icon14/12/2016
Full accounts made up to 2016-04-30
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon04/03/2016
Auditor's resignation
dot icon14/01/2016
Resolutions
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 Gerard Christopher Loftus on 2015-10-22
dot icon27/10/2015
Certificate of change of name
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 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 icon18/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon06/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon08/05/2015
Satisfaction of charge 069878610013 in full
dot icon08/05/2015
Satisfaction of charge 069878610011 in full
dot icon22/04/2015
Registration of charge 069878610011, created on 2015-04-02
dot icon22/04/2015
Registration of charge 069878610013, created on 2015-04-02
dot icon14/04/2015
Satisfaction of charge 069878610008 in full
dot icon14/04/2015
Satisfaction of charge 069878610009 in full
dot icon10/04/2015
Registration of charge 069878610010, created on 2015-04-02
dot icon10/04/2015
Registration of charge 069878610012, created on 2015-04-02
dot icon07/04/2015
Termination of appointment of Jon William Mortimore as a director on 2015-03-31
dot icon19/03/2015
Satisfaction of charge 6 in full
dot icon19/03/2015
Satisfaction of charge 069878610007 in full
dot icon05/02/2015
Appointment of Mr Giles Sharp as a director on 2015-01-23
dot icon03/02/2015
Statement of capital following an allotment of shares on 2014-12-12
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 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 Keith Hamill as a director on 2014-12-12
dot icon07/01/2015
Satisfaction of charge 2 in full
dot icon07/01/2015
Satisfaction of charge 3 in full
dot icon07/01/2015
Satisfaction of charge 5 in full
dot icon07/01/2015
Satisfaction of charge 4 in full
dot icon07/01/2015
Satisfaction of charge 1 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 069878610009, 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 069878610007, created on 2014-12-12
dot icon18/12/2014
Registration of charge 069878610008, created on 2014-12-12
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-11 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
Group of companies' accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon12/08/2013
Appointment of Gerard Christopher Loftus as a director
dot icon19/07/2013
Certificate of change of name
dot icon19/07/2013
Change of name notice
dot icon18/02/2013
Appointment of Mr Keith Hamill as a director
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2012
Director's details changed for Mr Neil Fitzsimmons on 2011-11-01
dot icon11/01/2012
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 /both /charge no 3
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2011
Resolutions
dot icon30/11/2011
Director's details changed for Elizabeth Catchpole on 2011-11-07
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 icon14/11/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-11-14
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon19/10/2010
Appointment of Elizabeth Catchpole as a director
dot icon18/10/2010
Termination of appointment of Robert Douglas as a director
dot icon18/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon23/07/2010
Termination of appointment of David Gaffney as a director
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 icon23/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Timothy Redburn as a director
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Certificate of change of name
dot icon22/12/2009
Change of name notice
dot icon24/11/2009
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 icon10/11/2009
Appointment of Mr Robert Granville Douglas as a director
dot icon06/11/2009
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 icon22/10/2009
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: 1
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/09/2009
Accounting reference date shortened from 31/12/2010 to 31/12/2009
dot icon08/09/2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
dot icon11/08/2009
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
17/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamill, Keith
Director
01/02/2013 - 12/12/2014
53
Lavelle, Dominic Joseph
Director
11/08/2009 - 17/12/2009
231
Mr Richard Paul Stenhouse
Director
11/03/2022 - Present
272
Douglas, Robert Granville
Director
03/11/2009 - 13/09/2010
11
Fitzsimmons, Neil
Director
01/06/2010 - 12/12/2014
162

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 (NO.2) LIMITED

AVANT HOMES (NO.2) LIMITED is an(a) Active company incorporated on 11/08/2009 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 (NO.2) LIMITED?

toggle

AVANT HOMES (NO.2) LIMITED is currently Active. It was registered on 11/08/2009 .

Where is AVANT HOMES (NO.2) LIMITED located?

toggle

AVANT HOMES (NO.2) LIMITED is registered at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP.

What does AVANT HOMES (NO.2) LIMITED do?

toggle

AVANT HOMES (NO.2) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVANT HOMES (NO.2) LIMITED?

toggle

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