AVANTE (COXHEATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVANTE (COXHEATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06266977

Incorporation date

04/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon08/12/2025
Micro company accounts made up to 2025-06-30
dot icon05/12/2025
Director's details changed for Michael Brian Rogers on 2025-12-05
dot icon05/12/2025
Director's details changed for Stephanie Ansley on 2025-12-04
dot icon05/12/2025
Director's details changed for Ms Kelly Jones on 2025-12-05
dot icon05/12/2025
Director's details changed for Andrew Knowler on 2025-12-05
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon02/09/2024
Director's details changed for Stephanie Ansley on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Kelly Jones on 2024-09-02
dot icon02/09/2024
Director's details changed for Andrew Knowler on 2024-09-02
dot icon02/09/2024
Director's details changed for Michael Brian Chandler on 2024-08-22
dot icon07/08/2024
Micro company accounts made up to 2024-06-30
dot icon02/07/2024
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 42 New Road Ditton Aylesford ME20 6AD on 2024-07-02
dot icon02/07/2024
Termination of appointment of M & N Secretaries Limited as a secretary on 2024-06-30
dot icon02/07/2024
Appointment of Am Surveying & Block Management as a secretary on 2024-07-01
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon11/03/2024
Termination of appointment of Angie Emma Holland as a director on 2024-03-05
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/11/2023
Appointment of Ms Kelly Jones as a director on 2023-11-02
dot icon07/11/2023
Appointment of Mrs Angie Emma Holland as a director on 2023-11-02
dot icon07/11/2023
Appointment of Stephanie Ansley as a director on 2023-11-02
dot icon07/11/2023
Appointment of Michael Brian Chandler as a director on 2023-11-02
dot icon07/11/2023
Appointment of Andrew Knowler as a director on 2023-11-02
dot icon07/11/2023
Termination of appointment of Carl Ramon Atkinson as a director on 2021-11-26
dot icon07/11/2023
Termination of appointment of Karen Jane Coulson as a director on 2023-11-02
dot icon07/11/2023
Termination of appointment of Alexander David Fraser Stark as a director on 2023-08-08
dot icon07/11/2023
Termination of appointment of Stephen John Snowdon as a director on 2023-11-02
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-06-30
dot icon15/06/2021
Second filing for the appointment of Mr Stephen John Snowdon as a director
dot icon10/06/2021
Appointment of Mr Stephen John Snowdon as a director on 2021-06-01
dot icon09/06/2021
Termination of appointment of Christopher Paul Hearn as a director on 2021-05-14
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-06-30
dot icon09/06/2020
Appointment of Carl Ramon Atkinson as a director on 2020-06-09
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/06/2020
Termination of appointment of Christopher Robert Loughead as a director on 2020-06-01
dot icon04/06/2020
Appointment of Alexander David Fraser Stark as a director on 2020-01-20
dot icon04/06/2020
Appointment of Christopher Paul Hearn as a director on 2020-02-10
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/02/2020
Termination of appointment of Sean Paul Broster as a director on 2020-02-28
dot icon06/02/2020
Termination of appointment of Adrian Stuart Bohr as a director on 2020-01-10
dot icon13/01/2020
Appointment of Ms Karen Jane Coulson as a director on 2020-01-06
dot icon07/01/2020
Termination of appointment of Annette Clair Cole as a director on 2020-01-06
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon21/03/2019
Appointment of Mr Sean Paul Broster as a director on 2019-03-13
dot icon21/03/2019
Termination of appointment of Jonathan Dyson as a director on 2019-03-13
dot icon21/03/2019
Appointment of Mr Adrian Stuart Bohr as a director on 2019-03-13
dot icon21/03/2019
Appointment of Mr Christopher Robert Loughead as a director on 2019-03-13
dot icon14/02/2019
Micro company accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon27/04/2018
Termination of appointment of Peter David Diffley as a director on 2018-04-27
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/07/2017
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2017-07-21
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon25/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-04 no member list
dot icon09/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-04 no member list
dot icon27/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-14
dot icon04/06/2014
Annual return made up to 2014-06-04 no member list
dot icon03/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon16/12/2013
Director's details changed for Mr Jonathan Dyson on 2013-11-29
dot icon05/06/2013
Annual return made up to 2013-06-04 no member list
dot icon26/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-04 no member list
dot icon14/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-04 no member list
dot icon23/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/03/2011
Termination of appointment of Nicholas Davies as a director
dot icon03/03/2011
Director's details changed for Peter David Diffley on 2011-03-01
dot icon15/07/2010
Termination of appointment of a director
dot icon04/06/2010
Annual return made up to 2010-06-04 no member list
dot icon04/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/08/2009
Annual return made up to 04/06/09
dot icon13/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/06/2009
Appointment terminated director philippa bugby
dot icon01/06/2009
Director appointed annette clair cole
dot icon01/06/2009
Director appointed peter david diffley
dot icon29/05/2009
Appointment terminated director steven jones
dot icon29/05/2009
Appointment terminated director david tillbrook
dot icon29/05/2009
Appointment terminated director simon banfield
dot icon29/05/2009
Appointment terminated director peter sebry
dot icon29/05/2009
Director appointed jonathan dyson
dot icon07/11/2008
Location of register of members
dot icon06/11/2008
Appointment terminated secretary julia cowley
dot icon06/11/2008
Secretary appointed m & n secretaries LIMITED
dot icon28/07/2008
Appointment terminated director robert barber
dot icon20/06/2008
Annual return made up to 04/06/08
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
New secretary appointed
dot icon16/08/2007
Director's particulars changed
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon18/06/2007
Location of register of members
dot icon04/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
01/07/2024 - Present
151
Dyson, Jonathan
Director
30/01/2009 - 13/03/2019
45
Knowler, Andrew
Director
02/11/2023 - Present
-
Jones, Kelly
Director
02/11/2023 - Present
1
M & N SECRETARIES LIMITED
Nominee Secretary
31/10/2008 - 30/06/2024
279

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 AVANTE (COXHEATH) MANAGEMENT LIMITED

AVANTE (COXHEATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTE (COXHEATH) MANAGEMENT LIMITED?

toggle

AVANTE (COXHEATH) MANAGEMENT LIMITED is currently Active. It was registered on 04/06/2007 .

Where is AVANTE (COXHEATH) MANAGEMENT LIMITED located?

toggle

AVANTE (COXHEATH) MANAGEMENT LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does AVANTE (COXHEATH) MANAGEMENT LIMITED do?

toggle

AVANTE (COXHEATH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVANTE (COXHEATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-06-30.