AVANTI GROUP LIMITED

Register to unlock more data on OkredoRegister

AVANTI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09142333

Incorporation date

22/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

64 Drake Street, Rochdale OL16 1PACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon18/03/2026
Satisfaction of charge 091423330003 in full
dot icon17/12/2025
Order of court to wind up
dot icon22/10/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Confirmation statement made on 2024-07-30 with updates
dot icon30/09/2024
Notification of Dawn Evans as a person with significant control on 2024-08-01
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2024
Appointment of Mr Michael O'brien as a director on 2024-07-01
dot icon24/08/2024
Cessation of Lee Andrew Scott as a person with significant control on 2024-07-01
dot icon24/08/2024
Termination of appointment of Lee Andrew Scott as a director on 2024-07-01
dot icon24/07/2024
Registration of charge 091423330004, created on 2024-07-08
dot icon23/07/2024
Registered office address changed from Unit 4 Albion Business Centre Albion Street Swinton Manchester M27 4FG England to 64 Drake Street Rochdale OL16 1PA on 2024-07-23
dot icon24/01/2024
Cessation of Phillip James Bentham as a person with significant control on 2024-01-05
dot icon24/01/2024
Termination of appointment of Phillip James Bentham as a director on 2024-01-12
dot icon08/11/2023
Registration of charge 091423330003, created on 2023-11-08
dot icon02/10/2023
Registered office address changed from Unit 4 Albion Business Centre Wardley Industrial Estate Swinton Manchester England to Unit 4 Albion Business Centre Albion Street Swinton Manchester M27 4FG on 2023-10-02
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/09/2023
Satisfaction of charge 091423330002 in full
dot icon07/09/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon11/08/2023
Registration of charge 091423330002, created on 2023-07-25
dot icon25/07/2023
Satisfaction of charge 091423330001 in full
dot icon09/05/2023
Registered office address changed from Unit 6 Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Unit 4 Albion Business Centre Wardley Industrial Estate Swinton Manchester on 2023-05-09
dot icon21/11/2022
Registration of charge 091423330001, created on 2022-11-20
dot icon05/09/2022
Director's details changed for Mr Lee Andrew Scott on 2022-09-05
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Change of details for Mr Lee Andrew Scott as a person with significant control on 2022-06-27
dot icon28/06/2022
Change of details for Mr Lee Andrew Scott as a person with significant control on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Lee Andrew Scott on 2022-06-27
dot icon10/11/2021
Certificate of change of name
dot icon01/10/2021
Registered office address changed from Unit 5 Knockerfield Farm Callow Hereford HR2 8BP England to Unit 6 Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2021-10-01
dot icon01/10/2021
Termination of appointment of Mark Stara as a director on 2021-10-01
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon20/09/2021
Director's details changed for Mr Lee Andrew Scott on 2021-09-20
dot icon20/09/2021
Director's details changed for Mr Mark Stara on 2021-09-20
dot icon25/08/2021
Change of details for Mr Phillip James Bentham as a person with significant control on 2021-08-02
dot icon02/08/2021
Change of details for Mr Lee Andrew Scott as a person with significant control on 2021-03-04
dot icon02/08/2021
Change of details for Mr Lee Andrew Scott as a person with significant control on 2021-03-04
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon30/07/2021
Notification of Phillip James Bentham as a person with significant control on 2021-03-04
dot icon30/07/2021
Change of details for Mr Lee Andrew Scott as a person with significant control on 2021-03-04
dot icon30/07/2021
Appointment of Mr Phillip James Bentham as a director on 2021-03-03
dot icon02/06/2021
Registered office address changed from 80 Highmore Street Hereford Herefordshire HR4 9PQ England to Unit 5 Knockerfield Farm Callow Hereford HR2 8BP on 2021-06-02
dot icon25/03/2021
Registered office address changed from 8 Charles Court Budbrooke Road Warwick CV34 5LZ to 80 Highmore Street Hereford Herefordshire HR4 9PQ on 2021-03-25
dot icon25/03/2021
Termination of appointment of Christopher David Earl as a director on 2021-03-04
dot icon25/03/2021
Cessation of Qualsurv International Ltd as a person with significant control on 2021-03-03
dot icon25/03/2021
Notification of Lee Andrew Scott as a person with significant control on 2021-03-03
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon25/03/2021
Appointment of Mr Lee Andrew Scott as a director on 2021-03-03
dot icon04/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon25/06/2020
Termination of appointment of David John Fishwick as a director on 2020-06-25
dot icon25/06/2020
Appointment of Mr Mark Stara as a director on 2020-06-25
dot icon25/06/2020
Appointment of Mr Christopher David Earl as a director on 2020-06-25
dot icon17/03/2020
Resolutions
dot icon06/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/07/2019
Cessation of David John Fishwick as a person with significant control on 2016-07-23
dot icon23/07/2019
Notification of Qualsurv International Ltd as a person with significant control on 2016-04-06
dot icon23/07/2019
Withdrawal of a person with significant control statement on 2019-07-23
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon15/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon19/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/07/2017
Notification of David John Fishwick as a person with significant control on 2016-07-15
dot icon28/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon01/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/10/2015
Termination of appointment of Preben Poulsen as a director on 2015-10-20
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/02/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon22/08/2014
Certificate of change of name
dot icon22/08/2014
Change of name notice
dot icon24/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon22/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
82.43K
-
0.00
14.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Michael
Director
01/07/2024 - Present
3
Stara, Mark
Director
25/06/2020 - 01/10/2021
1
Fishwick, David John
Director
22/07/2014 - 25/06/2020
23
Mr Lee Andrew Scott
Director
03/03/2021 - 01/07/2024
10
Mr Phillip James Bentham
Director
03/03/2021 - 12/01/2024
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTI GROUP LIMITED

AVANTI GROUP LIMITED is an(a) Liquidation company incorporated on 22/07/2014 with the registered office located at 64 Drake Street, Rochdale OL16 1PA. 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 AVANTI GROUP LIMITED?

toggle

AVANTI GROUP LIMITED is currently Liquidation. It was registered on 22/07/2014 .

Where is AVANTI GROUP LIMITED located?

toggle

AVANTI GROUP LIMITED is registered at 64 Drake Street, Rochdale OL16 1PA.

What does AVANTI GROUP LIMITED do?

toggle

AVANTI GROUP LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for AVANTI GROUP LIMITED?

toggle

The latest filing was on 18/03/2026: Satisfaction of charge 091423330003 in full.