AVANT HOMES GROUP NO.2 LIMITED

06986776
AVANT HOUSE 6 AND 9 TALLYS END BARLBOROUGH CHESTERFIELD S43 4WP

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2024 accounts Annual Accounts 28 Buy now
02 Jul 2024 officers Termination of appointment of director (Scott Anthony Varley) 1 Buy now
27 Jun 2024 mortgage Registration of a charge 15 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 officers Appointment of director (Mr Scott Anthony Varley) 2 Buy now
21 Jul 2023 officers Appointment of director (Mr Mark Anthony Cook) 2 Buy now
17 Feb 2023 accounts Annual Accounts 25 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 officers Appointment of secretary (Mrs Rachel Josephine Cowper) 2 Buy now
09 Jun 2022 officers Termination of appointment of director (Giles Henry Sharp) 1 Buy now
03 May 2022 officers Termination of appointment of director (Mark Stephen Mitchell) 1 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 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
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2021 accounts Annual Accounts 25 Buy now
12 May 2021 officers Termination of appointment of director (Gerard Christopher Loftus) 1 Buy now
11 May 2021 officers Termination of appointment of director (Colin Edward Lewis) 1 Buy now
25 Mar 2021 officers Change of particulars for director (Mr Colin Edward Lewis) 2 Buy now
27 Jan 2021 accounts Annual Accounts 25 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 mortgage Registration of a charge 44 Buy now
10 Jul 2020 officers Change of particulars for director (Gerard Christopher Loftus) 2 Buy now
08 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2020 officers Change of particulars for director (Mr Colin Edward Lewis) 2 Buy now
05 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2020 accounts Annual Accounts 25 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 officers Appointment of director (Mark Stephen Mitchell) 2 Buy now
12 Sep 2018 accounts Annual Accounts 25 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2017 accounts Annual Accounts 25 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2017 mortgage Registration of a charge 43 Buy now
14 Dec 2016 accounts Annual Accounts 20 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 30 Buy now
13 Jul 2016 resolution Resolution 3 Buy now
04 Mar 2016 auditors Auditors Resignation Company 1 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 (Gerard Christopher Loftus) 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 (Mr Giles Henry Sharp) 2 Buy now
26 Oct 2015 officers Change of particulars for secretary (Joanne Elizabeth Massey) 1 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 17 Buy now
24 Aug 2015 annual-return Annual Return 7 Buy now
06 Aug 2015 document-replacement Second Filing Of Form With Form Type 6 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
14 Apr 2015 mortgage Statement of satisfaction of a charge 4 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 Feb 2015 officers Appointment of director (Mr Giles Sharp) 2 Buy now
21 Jan 2015 capital Return of Allotment of shares 5 Buy now
07 Jan 2015 officers Termination of appointment of director (Neil Fitzsimmons) 1 Buy now
07 Jan 2015 officers Termination of appointment of director (Jonathan David Ford) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (Alexander Leicester) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (Ben Gearing) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (Keith Hamill) 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
03 Jan 2015 resolution Resolution 11 Buy now
30 Dec 2014 officers Appointment of director (Mr Jonathan David Ford) 4 Buy now
30 Dec 2014 officers Appointment of director (Mr Alexander Leicester) 3 Buy now
30 Dec 2014 officers Appointment of director (Mr Ben Gearing) 3 Buy now
18 Dec 2014 officers Change of particulars for secretary (Joanne Elizabeth Massey) 1 Buy now
18 Dec 2014 mortgage Registration of a charge 40 Buy now
30 Sep 2014 accounts Annual Accounts 15 Buy now
22 Aug 2014 annual-return Annual Return 8 Buy now
20 Nov 2013 officers Termination of appointment of director (Elizabeth Catchpole) 1 Buy now
01 Nov 2013 officers Appointment of director (Jon William Mortimore) 2 Buy now
08 Oct 2013 accounts Annual Accounts 14 Buy now
23 Aug 2013 annual-return Annual Return 8 Buy now
12 Aug 2013 officers Appointment of director (Gerard Christopher Loftus) 3 Buy now
07 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2013 resolution Resolution 1 Buy now
05 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
18 Feb 2013 officers Appointment of director (Mr Keith Hamill) 3 Buy now
17 Oct 2012 officers Termination of appointment of director (Alan Bowkett) 1 Buy now
03 Oct 2012 accounts Annual Accounts 69 Buy now
14 Aug 2012 resolution Resolution 12 Buy now
10 Aug 2012 annual-return Annual Return 8 Buy now
10 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
09 Jul 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 20 Buy now
23 Jun 2012 officers Change of particulars for director (Mr Neil Fitzsimmons) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Elizabeth Catchpole) 2 Buy now
28 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 76 Buy now
10 Aug 2011 annual-return Annual Return 9 Buy now
19 Oct 2010 officers Appointment of director (Elizabeth Catchpole) 2 Buy now
18 Oct 2010 officers Termination of appointment of director (Robert Douglas) 1 Buy now