AVANTIA ASSISTANCE LIMITED

Register to unlock more data on OkredoRegister

AVANTIA ASSISTANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05584342

Incorporation date

05/10/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14th Floor, Ci Tower, St. Georges Square, New Malden KT3 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2005)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon16/11/2023
Application to strike the company off the register
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Solvency Statement dated 08/08/23
dot icon08/08/2023
Statement by Directors
dot icon08/08/2023
Statement of capital on 2023-08-08
dot icon07/08/2023
Satisfaction of charge 055843420002 in full
dot icon30/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/08/2022
Termination of appointment of Shahid Mahmood as a director on 2022-07-29
dot icon08/08/2022
Appointment of Timothy Clancy as a director on 2022-08-01
dot icon01/11/2021
Resolutions
dot icon01/11/2021
Memorandum and Articles of Association
dot icon01/11/2021
Change of share class name or designation
dot icon01/11/2021
Particulars of variation of rights attached to shares
dot icon15/10/2021
Satisfaction of charge 055843420001 in full
dot icon13/10/2021
Registration of charge 055843420002, created on 2021-10-07
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon05/06/2019
Change of details for Avantia Limited as a person with significant control on 2019-05-14
dot icon14/05/2019
Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH to 14th Floor, Ci Tower St. Georges Square New Malden KT3 4HG on 2019-05-14
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Termination of appointment of Neil Huzinga as a director on 2016-09-15
dot icon26/05/2016
Appointment of Mr Shahid Mahmood as a director on 2016-05-25
dot icon19/04/2016
Termination of appointment of Roderick Britton as a secretary on 2016-03-31
dot icon19/04/2016
Termination of appointment of Roderick Britton as a director on 2016-03-31
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mr Roderick Britton on 2015-01-10
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon27/04/2015
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon27/04/2015
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon21/04/2015
Appointment of Mr Mark Robert Eastham as a director on 2015-04-15
dot icon17/02/2015
Termination of appointment of Phillip James Walter as a director on 2014-12-31
dot icon17/02/2015
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 2015-02-17
dot icon15/12/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon25/03/2014
Appointment of Mr Roderick Britton as a secretary
dot icon25/03/2014
Appointment of Mr Neil Huzinga as a director
dot icon25/03/2014
Appointment of Mr Roderick Britton as a director
dot icon25/03/2014
Termination of appointment of David Walker as a director
dot icon20/03/2014
Resolutions
dot icon13/03/2014
Registration of charge 055843420001
dot icon28/02/2014
Director's details changed for Mr David Jonathan Haddon Walker on 2014-02-28
dot icon12/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon19/08/2013
Accounts for a small company made up to 2012-12-31
dot icon14/08/2013
Termination of appointment of Robin Sapherson as a secretary
dot icon14/08/2013
Termination of appointment of Robin Sapherson as a director
dot icon15/03/2013
Appointment of Mr Phillip James Walter as a director
dot icon17/12/2012
Accounts for a small company made up to 2011-12-31
dot icon17/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon10/05/2012
Cancellation of shares. Statement of capital on 2012-05-10
dot icon10/05/2012
Purchase of own shares.
dot icon26/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-05
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2011
Director's details changed for Mr Robin Sapherson on 2011-10-01
dot icon04/10/2011
Secretary's details changed for Mr Robin Sapherson on 2011-10-01
dot icon18/03/2011
Termination of appointment of Stephen Parsons as a director
dot icon04/01/2011
Director's details changed for Mr David Jonathan Haddon Walker on 2010-12-14
dot icon12/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Certificate of change of name
dot icon12/07/2010
Change of name notice
dot icon02/07/2010
Resolutions
dot icon18/06/2010
Appointment of Mr Stephen Parsons as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr David Jonathan Haddon Walker on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Robin Sapherson on 2009-10-15
dot icon30/07/2009
Appointment terminated director james carpenter
dot icon13/05/2009
Registered office changed on 13/05/2009 from, the old post office, 17 high street whitchurch, aylesbury, buckinghamshire, HP22 4JU
dot icon09/04/2009
Director appointed mr david jonathan haddon walker
dot icon09/04/2009
Director appointed mr robin andrew sapherson
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Capitals not rolled up
dot icon22/12/2008
Capitals not rolled up
dot icon22/12/2008
Resolutions
dot icon30/10/2008
Return made up to 05/10/08; full list of members
dot icon30/10/2008
Secretary appointed mr robin andrew sapherson
dot icon30/10/2008
Appointment terminated secretary rebecca carpenter
dot icon30/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon06/05/2008
Ad 31/03/08\gbp si [email protected]=60\gbp ic 300/360\
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Resolutions
dot icon20/12/2007
Ad 15/10/07--------- £ si [email protected]=297 £ ic 3/300
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 05/10/07; full list of members
dot icon23/01/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon30/10/2006
Return made up to 05/10/06; full list of members
dot icon30/10/2006
Ad 05/10/05--------- £ si 3@1=3 £ ic 3/6
dot icon02/11/2005
Registered office changed on 02/11/05 from: 11 westmead, princes risborough, buckinghamshire, HP27 9HP
dot icon05/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sapherson, Robin
Secretary
31/08/2008 - 26/06/2013
-
Carpenter, Rebecca Louise
Secretary
05/10/2005 - 31/08/2008
-
Parsons, Stephen
Director
01/04/2010 - 04/03/2011
1
Britton, Roderick
Secretary
07/03/2014 - 31/03/2016
-
Carpenter, James Kevin Aln
Director
05/10/2005 - 24/04/2009
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTIA ASSISTANCE LIMITED

AVANTIA ASSISTANCE LIMITED is an(a) Dissolved company incorporated on 05/10/2005 with the registered office located at 14th Floor, Ci Tower, St. Georges Square, New Malden KT3 4HG. There are currently 2 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 AVANTIA ASSISTANCE LIMITED?

toggle

AVANTIA ASSISTANCE LIMITED is currently Dissolved. It was registered on 05/10/2005 and dissolved on 13/02/2024.

Where is AVANTIA ASSISTANCE LIMITED located?

toggle

AVANTIA ASSISTANCE LIMITED is registered at 14th Floor, Ci Tower, St. Georges Square, New Malden KT3 4HG.

What does AVANTIA ASSISTANCE LIMITED do?

toggle

AVANTIA ASSISTANCE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVANTIA ASSISTANCE LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.