UKBizDB.co.uk

AVANT HOMES (CENTRAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avant Homes (central) Limited. The company was founded 34 years ago and was given the registration number 02443898. The firm's registered office is in CHESTERFIELD. You can find them at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AVANT HOMES (CENTRAL) LIMITED
Company Number:02443898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
End of financial year:07 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Secretary30 November 2021Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director05 January 2024Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director29 January 2024Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director21 July 2023Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director14 March 2022Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director11 March 2022Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director09 August 2023Active
29 Bovingdon Green, Bovingdon, Hemel Hempstead, HP3 0LB

Secretary-Active
5, The Knoll, Leatherhead, KT22 8XH

Secretary17 April 2005Active
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ

Secretary24 March 2009Active
Tudor House, 69 Camlet Way, Hadley Wood, EN4 0NL

Secretary02 November 1998Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Secretary17 December 2009Active
60 Wayside Avenue, Bushey, Watford, WD2 3SQ

Secretary19 December 1995Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director11 December 2020Active
Barn 1, 11 Yelvertoft Road, Crick, Northampton, England, NN6 7TR

Director01 September 2010Active
Ambers Farm, Kiln Road Hastoe, Tring, HP23 6LT

Director-Active
30, High Street, Westerham, United Kingdom, TN16 1RG

Director20 June 2012Active
30, High Street, Westerham, Uk, TN16 1RG

Director01 May 2013Active
Hollybank, The Warren, Ashtead, KT21 2SE

Director01 April 2006Active
The Pines, Farm Lane, Ashtead, KT21 1LU

Director17 April 2005Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

Director01 June 2010Active
25, Knightsbridge, 4th Floor, London, Uk, SW1X 7LY

Director12 December 2014Active
Bear Park, 31 Nightingale Road, Rickmansworth, WD3 7DA

Director06 June 1997Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

Director17 April 2005Active
5, The Knoll, Leatherhead, KT22 8XH

Director17 April 2005Active
23, Savile Row, London, Uk, W1S 2ET

Director12 December 2014Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director25 November 2020Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director25 November 2020Active
3 Tanglewood Close, Common Road, Stanmore, HA7 3JA

Director-Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director28 March 2022Active
30, High Street, Westerham, United Kingdom, TN16 1RG

Director01 March 2011Active
The Studio, Mackeyre, Harpenden, AL5 5DR

Director16 February 1996Active
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ

Director17 July 2009Active
21, Palmer Street, London, Uk, SW1H 0AD

Director12 December 2014Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director01 June 2010Active

People with Significant Control

Avant Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Avant House, 6 And 9 Tallys End, Chesterfield, United Kingdom, S43 4WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-10-22Accounts

Change account reference date company current extended.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-09-24Accounts

Change account reference date company previous extended.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.