AVANTIS GROUP LTD

Register to unlock more data on OkredoRegister

AVANTIS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09781979

Incorporation date

17/09/2015

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester GL2 2APCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2015)
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/09/2023
Appointment of Mr Huw Aled Williams as a director on 2023-09-01
dot icon06/09/2023
Appointment of Mr David Michael Walters as a director on 2023-09-01
dot icon08/11/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Resolutions
dot icon26/07/2022
Memorandum and Articles of Association
dot icon25/07/2022
Termination of appointment of Owen Trotter as a director on 2022-07-18
dot icon21/07/2022
Registration of charge 097819790003, created on 2022-07-18
dot icon20/07/2022
Registration of charge 097819790004, created on 2022-07-18
dot icon18/07/2022
Satisfaction of charge 097819790002 in full
dot icon18/07/2022
Satisfaction of charge 097819790001 in full
dot icon21/12/2021
Second filing of Confirmation Statement dated 2021-09-16
dot icon20/12/2021
Second filing of Confirmation Statement dated 2020-11-23
dot icon22/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-09-16 with updates
dot icon22/05/2020
Change of details for Friars 745 Limited as a person with significant control on 2020-03-17
dot icon15/04/2020
Resolutions
dot icon30/03/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon23/03/2020
Registration of charge 097819790002, created on 2020-03-03
dot icon18/03/2020
Appointment of Mr Owen Trotter as a director on 2020-03-03
dot icon17/03/2020
Notification of Friars 745 Limited as a person with significant control on 2020-03-03
dot icon17/03/2020
Cessation of Nicholas Edward Tuson as a person with significant control on 2020-03-03
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon28/02/2020
Change of details for Mr Nicholas Edward Tuson as a person with significant control on 2016-04-06
dot icon05/11/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-09-16 with updates
dot icon11/10/2018
Sub-division of shares on 2017-10-12
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon07/08/2017
Amended accounts for a dormant company made up to 2016-09-30
dot icon27/06/2017
Registered office address changed from 21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP England to Unit 2 and 3 Jessop Court Waterwells Business Park, Quedgeley Gloucester GL2 2AP on 2017-06-27
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon04/04/2016
Registered office address changed from 11 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester GL2 2AP United Kingdom to 21 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP on 2016-04-04
dot icon17/12/2015
Registration of charge 097819790001, created on 2015-12-16
dot icon17/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, Owen
Director
03/03/2020 - 18/07/2022
28
Walters, David Michael
Director
01/09/2023 - Present
49
Rawnsley, Rupert John Kapp
Director
17/09/2015 - Present
6
Williams, Huw Aled
Director
01/09/2023 - Present
6
Mr Nicholas Edward Tuson
Director
17/09/2015 - Present
5

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+
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 AVANTIS GROUP LTD

AVANTIS GROUP LTD is an(a) Active company incorporated on 17/09/2015 with the registered office located at Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester GL2 2AP. There are currently 4 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 AVANTIS GROUP LTD?

toggle

AVANTIS GROUP LTD is currently Active. It was registered on 17/09/2015 .

Where is AVANTIS GROUP LTD located?

toggle

AVANTIS GROUP LTD is registered at Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester GL2 2AP.

What does AVANTIS GROUP LTD do?

toggle

AVANTIS GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AVANTIS GROUP LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-16 with no updates.