AVANT HOMES (SUNDERLAND) LIMITED

03675480
AVANT HOUSE 6 AND 9 TALLYS END BARLBOROUGH CHESTERFIELD S43 4WP

Documents

Documents
Date Category Description Pages
18 Mar 2025 officers Appointment of director (Mr Mark Anthony Cook) 2 Buy now
17 Mar 2025 officers Termination of appointment of director (Timothy Austin Burgham) 1 Buy now
07 Aug 2024 officers Termination of appointment of director (Don Anderson) 1 Buy now
02 Jul 2024 officers Termination of appointment of director (Scott Anthony Varley) 1 Buy now
20 Jun 2024 accounts Annual Accounts 8 Buy now
15 May 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Jan 2024 officers Appointment of director (Mr Timothy Austin Burgham) 2 Buy now
04 Jan 2024 officers Termination of appointment of director (Thomas Edward Roberts) 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 accounts Annual Accounts 11 Buy now
03 Jan 2023 officers Termination of appointment of director (Alan Nicholas Hopwood) 1 Buy now
20 Dec 2022 officers Termination of appointment of director (Jeremy Lee Gledhill) 1 Buy now
09 Jun 2022 officers Termination of appointment of director (Giles Henry Sharp) 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 officers Termination of appointment of director (Anthony Charles Johnson) 1 Buy now
03 May 2022 officers Termination of appointment of director (Mark Stephen Mitchell) 1 Buy now
03 May 2022 officers Termination of appointment of director (Jennifer Anne Tupman) 1 Buy now
29 Mar 2022 officers Appointment of director (Mr Alan Nicholas Hopwood) 2 Buy now
18 Mar 2022 officers Appointment of director (Mr Don Anderson) 2 Buy now
17 Mar 2022 officers Appointment of director (Mr Richard Paul Stenhouse) 2 Buy now
17 Mar 2022 officers Appointment of director (Mr Jeffrey Fairburn) 2 Buy now
07 Dec 2021 officers Appointment of secretary (Mrs Rachel Josephine Cowper) 2 Buy now
07 Dec 2021 officers Termination of appointment of secretary (Joanne Elizabeth Massey) 1 Buy now
25 Oct 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Aug 2021 accounts Annual Accounts 11 Buy now
11 May 2021 officers Termination of appointment of director (Colin Edward Lewis) 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 officers Change of particulars for director (Mr Colin Edward Lewis) 2 Buy now
27 Jan 2021 accounts Annual Accounts 11 Buy now
20 Jan 2021 officers Appointment of director (Mr Anthony Charles Johnson) 2 Buy now
26 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2020 officers Appointment of director (Mr Thomas Edward Roberts) 2 Buy now
25 Nov 2020 officers Appointment of director (Mark Stephen Mitchell) 2 Buy now
25 Nov 2020 officers Appointment of director (Mr Jeremy Gledhill) 2 Buy now
06 Jul 2020 officers Change of particulars for director (Mr Colin Edward Lewis) 2 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 11 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 accounts Annual Accounts 11 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2017 accounts Annual Accounts 15 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2016 accounts Annual Accounts 30 Buy now
28 Apr 2016 capital Statement of capital (Section 108) 4 Buy now
28 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Apr 2016 insolvency Solvency Statement dated 01/04/16 1 Buy now
28 Apr 2016 resolution Resolution 2 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
04 Apr 2016 mortgage Registration of a charge 13 Buy now
04 Mar 2016 auditors Auditors Resignation Company 1 Buy now
05 Jan 2016 mortgage Registration of a charge 63 Buy now
22 Dec 2015 officers Change of particulars for director (Jennifer Anne Tupman) 2 Buy now
21 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Giles Henry Sharp) 2 Buy now
26 Oct 2015 officers Change of particulars for director (Mr Colin Edward Lewis) 2 Buy now
26 Oct 2015 officers Change of particulars for director (Scott Varley) 2 Buy now
26 Oct 2015 officers Change of particulars for secretary (Joanne Elizabeth Massey) 1 Buy now
26 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2015 accounts Annual Accounts 20 Buy now
19 Aug 2015 mortgage Registration of a charge 14 Buy now
07 Jul 2015 mortgage Registration of a charge 12 Buy now
08 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2015 mortgage Registration of a charge 50 Buy now
10 Apr 2015 mortgage Registration of a charge 51 Buy now
07 Apr 2015 officers Termination of appointment of director (Jon William Mortimore) 1 Buy now
05 Mar 2015 annual-return Annual Return 8 Buy now
05 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2015 officers Appointment of director (Mr Giles Sharp) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (Neil Fitzsimmons) 1 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 officers Change of particulars for secretary (Joanne Elizabeth Massey) 1 Buy now
16 Dec 2014 mortgage Registration of a charge 63 Buy now
09 Dec 2014 mortgage Registration of a charge 11 Buy now
30 Sep 2014 accounts Annual Accounts 20 Buy now
25 Sep 2014 mortgage Registration of a charge 10 Buy now
09 May 2014 mortgage Registration of a charge 11 Buy now
04 Mar 2014 annual-return Annual Return 8 Buy now