AVANTIS HARDWARE LTD

Register to unlock more data on OkredoRegister

AVANTIS HARDWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06551845

Incorporation date

01/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

4th Floor, Tower Business Park, Wheelhouse Road, Rugeley, Staffordshire WS15 1UZCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon23/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon03/04/2024
Change of details for Mr Mark Bromley as a person with significant control on 2024-04-01
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon04/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon01/07/2022
Registered office address changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to 4th Floor, Tower Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 2022-07-01
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon28/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon25/02/2021
Termination of appointment of David Anthony Rostance as a secretary on 2021-02-23
dot icon25/02/2021
Termination of appointment of David Anthony Rostance as a director on 2021-02-23
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon28/05/2020
Registration of charge 065518450002, created on 2020-05-22
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon16/07/2018
Termination of appointment of Peter Golik as a director on 2018-06-01
dot icon10/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon21/05/2012
Secretary's details changed for Mr David Anthony Rostance on 2012-03-01
dot icon30/08/2011
Certificate of change of name
dot icon30/08/2011
Change of name notice
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Director's details changed for Peter Golik on 2010-03-30
dot icon18/06/2010
Director's details changed for Mr David Anthony Rostance on 2010-03-30
dot icon18/06/2010
Director's details changed for Mark Bromley on 2010-03-30
dot icon18/06/2010
Register inspection address has been changed
dot icon18/06/2010
Secretary's details changed for Mr David Anthony Rostance on 2010-03-30
dot icon18/06/2010
Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD Uk on 2010-06-18
dot icon28/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/08/2009
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon22/04/2009
Return made up to 01/04/09; full list of members
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2008
Ad 27/05/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon01/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bromley, Mark
Director
01/04/2008 - Present
20
Rostance, David Anthony
Director
01/04/2008 - 23/02/2021
31
Golik, Peter
Director
01/04/2008 - 01/06/2018
1
Rostance, David Anthony
Secretary
01/04/2008 - 23/02/2021
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVANTIS HARDWARE LTD

AVANTIS HARDWARE LTD is an(a) Active company incorporated on 01/04/2008 with the registered office located at 4th Floor, Tower Business Park, Wheelhouse Road, Rugeley, Staffordshire WS15 1UZ. 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 AVANTIS HARDWARE LTD?

toggle

AVANTIS HARDWARE LTD is currently Active. It was registered on 01/04/2008 .

Where is AVANTIS HARDWARE LTD located?

toggle

AVANTIS HARDWARE LTD is registered at 4th Floor, Tower Business Park, Wheelhouse Road, Rugeley, Staffordshire WS15 1UZ.

What does AVANTIS HARDWARE LTD do?

toggle

AVANTIS HARDWARE LTD operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

What is the latest filing for AVANTIS HARDWARE LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.