AVANT HOMES (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

AVANT HOMES (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04533214

Incorporation date

12/09/2002

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 12/09/2002)
dot icon02/10/2025
Termination of appointment of Mark Anthony Cook as a director on 2025-10-02
dot icon09/06/2025
Confirmation statement made on 2025-06-01 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 icon02/07/2024
Termination of appointment of Scott Anthony Varley as a director on 2024-07-01
dot icon25/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/06/2024
Full accounts made up to 2023-06-30
dot icon29/01/2024
Appointment of Mr Timothy Austin Burgham as a director on 2024-01-29
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 icon18/07/2023
Termination of appointment of Chris Coley as a director on 2023-07-18
dot icon14/06/2023
Director's details changed for Mr Chris Coley on 2023-06-14
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-07-07
dot icon28/02/2023
Termination of appointment of Alastair John Hart as a director on 2023-02-27
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 icon21/06/2022
Confirmation statement made on 2022-06-21 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 icon18/03/2022
Appointment of Mr Alastair John Hart as a director on 2022-03-18
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 icon25/10/2021
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 icon21/05/2021
Confirmation statement made on 2021-05-21 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 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 icon07/07/2020
Director's details changed for Mr Colin Edward Lewis on 2020-07-02
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon30/03/2020
Termination of appointment of Stephen Jeremy Hirst as a director on 2020-03-30
dot icon29/01/2020
Full accounts made up to 2019-05-03
dot icon01/05/2019
Appointment of Mr Chris Coley as a director on 2019-03-11
dot icon01/05/2019
Termination of appointment of Robert Anthony Slocombe as a director on 2019-03-11
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon26/04/2019
Statement by Directors
dot icon26/04/2019
Statement of capital on 2019-04-26
dot icon26/04/2019
Solvency Statement dated 24/04/19
dot icon26/04/2019
Resolutions
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon13/09/2018
Full accounts made up to 2018-04-27
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon21/09/2017
Full accounts made up to 2017-04-30
dot icon19/09/2017
Satisfaction of charge 045332140011 in full
dot icon04/08/2017
Appointment of Robert Anthony Slocombe as a director on 2017-05-01
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon13/12/2016
Full accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon04/03/2016
Auditor's resignation
dot icon11/12/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
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 Stephen Jeremy Hirst on 2015-10-22
dot icon26/10/2015
Director's details changed for Mark Stephen Mitchell 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 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 045332140012 in full
dot icon22/04/2015
Registration of charge 045332140012, created on 2015-04-02
dot icon14/04/2015
Satisfaction of charge 045332140010 in full
dot icon13/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon10/04/2015
Registration of charge 045332140011, created on 2015-04-02
dot icon07/04/2015
Termination of appointment of Jon William Mortimore as a director on 2015-03-31
dot icon03/02/2015
Appointment of Mr Giles Sharp as a director on 2015-01-23
dot icon09/01/2015
Director's details changed for Mark Stephen Mitchell on 2012-12-18
dot icon09/01/2015
Director's details changed for Mark Stephen Mitchell on 2012-12-18
dot icon09/01/2015
Secretary's details changed for Joanne Elizabeth Massey on 2014-12-15
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 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 Neil Fitzsimmons as a director on 2014-12-12
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 9 in full
dot icon07/01/2015
Satisfaction of charge 8 in full
dot icon07/01/2015
Satisfaction of charge 4 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
Registration of charge 045332140010, created on 2014-12-12
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-12 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 icon12/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Director's details changed for Mr Neil Fitzsimmons on 2011-11-01
dot icon21/06/2012
Appointment of Elizabeth Catchpole as a director
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
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
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon03/09/2010
Appointment of Mr Stephen Jeremy Hirst as a director
dot icon03/09/2010
Appointment of Mark Stephen Mitchell as a director
dot icon18/08/2010
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 icon16/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
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 icon14/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon13/11/2009
Full accounts made up to 2008-12-31
dot icon06/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon15/10/2009
Miscellaneous
dot icon15/10/2009
Resolutions
dot icon01/10/2009
Full accounts made up to 2007-12-31
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: 8
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/07/2009
Director appointed dominic joseph lavelle
dot icon16/05/2009
Director's change of particulars / david gaffney / 20/04/2009
dot icon20/04/2009
Return made up to 12/04/09; full list of members
dot icon28/03/2009
Appointment terminate, director and secretary devendra gandhi logged form
dot icon28/03/2009
Appointment terminated director remo dipre
dot icon28/03/2009
Appointment terminated director john dipre
dot icon27/03/2009
Secretary appointed robin simon johnson
dot icon23/01/2009
Resolutions
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/11/2008
Director's change of particulars / john dipre / 20/09/2008
dot icon23/04/2008
Return made up to 12/04/08; full list of members
dot icon13/03/2008
Auditor's resignation
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 12/04/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
New director appointed
dot icon25/04/2006
Return made up to 12/04/06; full list of members
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon19/10/2005
Particulars of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon12/10/2005
Registered office changed on 12/10/05 from: 21 knightsbridge london SW1X 7LY
dot icon10/10/2005
Certificate of change of name
dot icon28/06/2005
New secretary 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
Secretary resigned;director resigned
dot icon11/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon20/12/2004
Full accounts made up to 2004-06-30
dot icon07/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Certificate of change of name
dot icon14/09/2004
Return made up to 12/09/04; full list of members
dot icon14/02/2004
Full accounts made up to 2003-06-30
dot icon23/09/2003
Return made up to 12/09/03; full list of members
dot icon26/02/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon19/02/2003
Conve 06/02/03
dot icon19/02/2003
Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New secretary appointed
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
Director resigned
dot icon12/09/2002
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
01/06/2026
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
Slocombe, Robert Anthony
Director
30/04/2017 - 10/03/2019
31
Fairburn, Jeffrey
Director
14/03/2022 - Present
349
Mitchell, Mark Stephen
Director
01/09/2010 - 30/04/2022
64
Gaffney, David
Director
16/04/2005 - 14/07/2010
229
Malde, Nishith
Director
06/02/2003 - 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 (YORKSHIRE) LIMITED

AVANT HOMES (YORKSHIRE) LIMITED is an(a) Active company incorporated on 12/09/2002 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 (YORKSHIRE) LIMITED?

toggle

AVANT HOMES (YORKSHIRE) LIMITED is currently Active. It was registered on 12/09/2002 .

Where is AVANT HOMES (YORKSHIRE) LIMITED located?

toggle

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

What does AVANT HOMES (YORKSHIRE) LIMITED do?

toggle

AVANT HOMES (YORKSHIRE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

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