AVANTGARDE MOTORS LIMITED

Register to unlock more data on OkredoRegister

AVANTGARDE MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03780937

Incorporation date

02/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

24 Laurel Road, Chalfont St. Peter, Gerrards Cross SL9 9SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1999)
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 24 Laurel Road Chalfont St. Peter Gerrards Cross SL9 9SW on 2022-08-16
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon18/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon12/04/2021
Termination of appointment of Manisha Grover as a secretary on 2021-04-12
dot icon13/07/2020
Change of details for Mr Vijay Grover as a person with significant control on 2020-07-10
dot icon10/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon10/07/2020
Change of details for Mrs Manisha Grover as a person with significant control on 2020-07-10
dot icon10/07/2020
Micro company accounts made up to 2019-06-30
dot icon10/07/2020
Change of details for Mr Vijay Grover as a person with significant control on 2020-07-10
dot icon10/07/2020
Director's details changed for Mr Vijay Grover on 2020-07-10
dot icon02/08/2019
Previous accounting period extended from 2019-06-29 to 2019-06-30
dot icon02/08/2019
Micro company accounts made up to 2018-06-29
dot icon30/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon31/03/2019
Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2019-03-31
dot icon31/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon25/01/2019
Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2019-01-25
dot icon25/01/2019
Satisfaction of charge 1 in full
dot icon02/07/2018
Change of details for Mr Vijay Grover as a person with significant control on 2018-07-02
dot icon02/07/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon02/07/2018
Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2018-07-02
dot icon02/07/2018
Change of details for Mrs Manisha Grover as a person with significant control on 2018-07-02
dot icon02/07/2018
Secretary's details changed for Mrs Manisha Grover on 2018-07-02
dot icon02/07/2018
Director's details changed for Mr Vijay Grover on 2018-07-02
dot icon30/04/2018
Micro company accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2017
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2017-03-30
dot icon13/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon13/07/2016
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2016-07-13
dot icon13/07/2016
Secretary's details changed for Mrs Manisha Grover on 2016-07-13
dot icon13/07/2016
Director's details changed for Mr Vijay Grover on 2016-07-13
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon15/04/2013
Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2013-04-15
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon15/05/2012
Accounts for a small company made up to 2011-06-30
dot icon20/09/2011
Amended accounts made up to 2010-06-30
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 2011-03-23
dot icon11/01/2011
Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 2011-01-11
dot icon17/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Vijay Grover on 2009-10-01
dot icon21/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/12/2009
Annual return made up to 2009-06-02 with full list of shareholders
dot icon20/10/2009
Annual return made up to 2008-06-02 with full list of shareholders
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/08/2007
Return made up to 02/06/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/02/2007
Registered office changed on 16/02/07 from: moreton house 98 oak end way gerrards close bucks SL9 8DB
dot icon06/06/2006
Return made up to 02/06/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon06/06/2006
Secretary's particulars changed
dot icon06/06/2006
Registered office changed on 06/06/06 from: 32 greystoke house brunswick road ealing london W5 1AW
dot icon18/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 02/06/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/06/2004
Return made up to 02/06/04; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon26/06/2003
Return made up to 02/06/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon20/06/2002
Return made up to 02/06/02; full list of members
dot icon17/08/2001
Return made up to 02/06/01; full list of members
dot icon17/08/2001
Registered office changed on 17/08/01 from: 32 minster court 28 hillcrest road, london W5 1HH
dot icon17/08/2001
Director's particulars changed
dot icon17/08/2001
Secretary's particulars changed
dot icon29/06/2001
Full accounts made up to 2000-06-30
dot icon26/07/2000
Return made up to 02/06/00; full list of members
dot icon20/06/1999
New director appointed
dot icon20/06/1999
New secretary appointed
dot icon20/06/1999
Secretary resigned
dot icon20/06/1999
Director resigned
dot icon02/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
02/02/2023
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/06/1999 - 02/06/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/06/1999 - 02/06/1999
67500
Mr Vijay Grover
Director
02/06/1999 - Present
-
Grover, Manisha
Secretary
02/06/1999 - 12/04/2021
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVANTGARDE MOTORS LIMITED

AVANTGARDE MOTORS LIMITED is an(a) Active company incorporated on 02/06/1999 with the registered office located at 24 Laurel Road, Chalfont St. Peter, Gerrards Cross SL9 9SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTGARDE MOTORS LIMITED?

toggle

AVANTGARDE MOTORS LIMITED is currently Active. It was registered on 02/06/1999 .

Where is AVANTGARDE MOTORS LIMITED located?

toggle

AVANTGARDE MOTORS LIMITED is registered at 24 Laurel Road, Chalfont St. Peter, Gerrards Cross SL9 9SW.

What does AVANTGARDE MOTORS LIMITED do?

toggle

AVANTGARDE MOTORS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for AVANTGARDE MOTORS LIMITED?

toggle

The latest filing was on 10/09/2022: Compulsory strike-off action has been suspended.