AVANTUS AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

AVANTUS AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07517842

Incorporation date

04/02/2011

Size

Full

Contacts

Registered address

Registered address

7a/B Millington Road, Hayes, Middlesex UB3 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2011)
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon08/08/2025
Full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon15/11/2024
Full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon15/01/2024
Termination of appointment of Christopher Eric Smith as a director on 2024-01-05
dot icon15/01/2024
Appointment of Mr Richard Heath as a director on 2024-01-12
dot icon24/11/2023
Full accounts made up to 2023-03-31
dot icon07/07/2023
Registration of charge 075178420010, created on 2023-06-30
dot icon20/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon01/12/2021
Registration of charge 075178420009, created on 2021-11-30
dot icon21/11/2021
Appointment of Mr Richard Swainson as a director on 2021-11-19
dot icon21/11/2021
Termination of appointment of Matthew Giggle as a director on 2021-11-19
dot icon05/08/2021
Appointment of Mr Inigo Villagarcia Iturriondo as a director on 2021-07-22
dot icon05/08/2021
Termination of appointment of Heath Denis Batwell as a director on 2021-07-22
dot icon06/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/04/2021
Full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon01/04/2020
Change of details for Shimtech Industries Holdco2 Limited as a person with significant control on 2020-02-26
dot icon01/04/2020
Registration of charge 075178420008, created on 2020-03-31
dot icon26/02/2020
Resolutions
dot icon26/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon16/05/2019
Full accounts made up to 2018-03-31
dot icon12/03/2019
Appointment of Mr Matthew Giggle as a director on 2019-02-14
dot icon08/03/2019
Registration of charge 075178420007, created on 2019-03-07
dot icon25/02/2019
Appointment of Mr Christopher Eric Smith as a director on 2019-02-14
dot icon25/02/2019
Appointment of Mr Heath Denis Batwell as a director on 2019-02-14
dot icon22/02/2019
Termination of appointment of Howard Fraser Kimberley as a director on 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon05/02/2018
Notification of Shimtech Industries Holdco2 Limited as a person with significant control on 2017-11-29
dot icon05/02/2018
Cessation of Shimtech Industries Midco Limited as a person with significant control on 2017-11-29
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon26/09/2016
Full accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon15/10/2015
Satisfaction of charge 2 in full
dot icon06/10/2015
Registration of charge 075178420006, created on 2015-10-06
dot icon17/06/2015
Termination of appointment of Clive John Snowdon as a director on 2015-05-27
dot icon02/06/2015
Registration of charge 075178420005, created on 2015-05-28
dot icon17/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon30/04/2014
Registration of charge 075178420004
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon30/05/2012
Termination of appointment of Adrian Willetts as a director
dot icon21/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon20/02/2012
Appointment of Mr Alastair Scott Fanning as a director
dot icon03/11/2011
Director's details changed for Clive John Snowdon on 2011-10-28
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/10/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon27/10/2011
Registered office address changed from 30 Warwick Street London W1B 5AL on 2011-10-27
dot icon17/10/2011
Consolidation of shares on 2011-10-04
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon17/10/2011
Sub-division of shares on 2011-10-04
dot icon17/10/2011
Redenomination of shares. Statement of capital 2011-10-04
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Appointment of Clive John Snowdon as a director
dot icon11/10/2011
Appointment of Howard Fraser Kimberley as a director
dot icon11/10/2011
Termination of appointment of Adrian Willetts as a director
dot icon11/10/2011
Termination of appointment of Timothy Thomas as a director
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2011
Certificate of change of name
dot icon08/09/2011
Change of name notice
dot icon07/09/2011
Appointment of Adrian Willetts as a director
dot icon07/09/2011
Termination of appointment of Adrian Willetts as a director
dot icon07/09/2011
Appointment of Timothy Charles Fedden Thomas as a director
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2011
Appointment of Adrian Willetts as a director
dot icon18/07/2011
Termination of appointment of Paul Gunner as a director
dot icon18/07/2011
Termination of appointment of Charles Barter as a director
dot icon04/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Swainson, Richard
Director
19/11/2021 - Present
2
Fanning, Alastair Scott
Director
27/10/2011 - Present
14
Smith, Christopher Eric
Director
14/02/2019 - 05/01/2024
2
Villagarcia Iturriondo, Inigo
Director
22/07/2021 - Present
5
Heath, Richard
Director
12/01/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

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 AVANTUS AEROSPACE LIMITED

AVANTUS AEROSPACE LIMITED is an(a) Active company incorporated on 04/02/2011 with the registered office located at 7a/B Millington Road, Hayes, Middlesex UB3 4AZ. 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 AVANTUS AEROSPACE LIMITED?

toggle

AVANTUS AEROSPACE LIMITED is currently Active. It was registered on 04/02/2011 .

Where is AVANTUS AEROSPACE LIMITED located?

toggle

AVANTUS AEROSPACE LIMITED is registered at 7a/B Millington Road, Hayes, Middlesex UB3 4AZ.

What does AVANTUS AEROSPACE LIMITED do?

toggle

AVANTUS AEROSPACE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVANTUS AEROSPACE LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-19 with no updates.