AVANTIS HOTELS LIMITED

Register to unlock more data on OkredoRegister

AVANTIS HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170276

Incorporation date

01/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O VIPIN RAJA & CO, Sunmil House, Northgate, Northwood HA6 2THCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon09/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon12/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/09/2020
Appointment of Mr Ravi Majithia as a director on 2020-09-17
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon20/12/2019
Satisfaction of charge 3 in full
dot icon04/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon27/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/10/2017
Director's details changed for Mr Kishor Majithia on 2017-10-17
dot icon18/10/2017
Secretary's details changed for Annette Majithia on 2017-10-17
dot icon20/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Registered office address changed from C/O Vipin Raja & Co 100 College Road Harrow Middlesex HA1 1BQ to C/O C/O Vipin Raja & Co Sunmil House Northgate Northwood HA6 2th on 2016-08-16
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Termination of appointment of Ramniklal Raykundalia as a director on 2015-07-19
dot icon20/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon12/06/2012
Appointment of Mr Ramniklal Raykundalia as a director
dot icon12/06/2012
Appointment of Mr Mukesh Chatrabhuj Majithia as a director
dot icon12/06/2012
Appointment of Mr Rajnikant Chatrabhuj Majithia as a director
dot icon13/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/04/2010
Director's details changed for Kishor Majithia on 2010-03-01
dot icon23/09/2009
Accounts for a small company made up to 2009-03-31
dot icon24/03/2009
Return made up to 01/03/09; full list of members
dot icon23/01/2009
Accounts for a small company made up to 2008-03-31
dot icon07/04/2008
Return made up to 01/03/08; full list of members
dot icon18/12/2007
Accounts for a small company made up to 2007-03-31
dot icon12/04/2007
Return made up to 01/03/07; full list of members
dot icon19/12/2006
Accounts for a small company made up to 2006-03-31
dot icon10/04/2006
Return made up to 01/03/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon09/05/2005
Return made up to 01/03/05; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon06/04/2004
Return made up to 01/03/04; full list of members
dot icon16/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/03/2003
Return made up to 01/03/03; full list of members
dot icon03/01/2003
Accounts for a small company made up to 2002-03-31
dot icon29/04/2002
Return made up to 01/03/02; full list of members
dot icon24/04/2002
Ad 28/02/02--------- £ si 10000@1=10000 £ ic 2/10002
dot icon01/05/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
Registered office changed on 07/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Secretary resigned
dot icon01/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
5.02M
-
0.00
631.81K
-
2022
21
4.79M
-
0.00
386.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majithia, Ravi
Director
17/09/2020 - Present
4
QA REGISTRARS LIMITED
Nominee Secretary
01/03/2001 - 01/03/2001
9026
Mr Kishor Majithia
Director
01/03/2001 - Present
6
Mr Mukesh Chatrabhuj Majithia
Director
09/05/2012 - Present
3
QA NOMINEES LIMITED
Nominee Director
01/03/2001 - 01/03/2001
8850

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVANTIS HOTELS LIMITED

AVANTIS HOTELS LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at C/O VIPIN RAJA & CO, Sunmil House, Northgate, Northwood HA6 2TH. There are currently 5 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 HOTELS LIMITED?

toggle

AVANTIS HOTELS LIMITED is currently Active. It was registered on 01/03/2001 .

Where is AVANTIS HOTELS LIMITED located?

toggle

AVANTIS HOTELS LIMITED is registered at C/O VIPIN RAJA & CO, Sunmil House, Northgate, Northwood HA6 2TH.

What does AVANTIS HOTELS LIMITED do?

toggle

AVANTIS HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AVANTIS HOTELS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-01 with no updates.