This company is commonly known as Avant Homes (lincoln) Limited. The company was founded 24 years ago and was given the registration number 03823030. 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 41201 - Construction of commercial buildings.
Name | : | AVANT HOMES (LINCOLN) LIMITED |
---|---|---|
Company Number | : | 03823030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1999 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Secretary | 30 November 2021 | Active |
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Director | 14 March 2022 | Active |
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Director | 23 January 2015 | Active |
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Director | 11 March 2022 | Active |
Farriers End, Bunny Hall Drive Bunny, Nottingham, NG11 6QT | Secretary | 18 August 1999 | Active |
5, The Knoll, Leatherhead, KT22 8XH | Secretary | 17 April 2005 | Active |
157 Folds Lane, Sheffield, S8 0ET | Secretary | 31 January 2004 | Active |
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ | Secretary | 24 March 2009 | Active |
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Secretary | 17 December 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 10 August 1999 | Active |
9, Nicholas Way, Corringham, Gainsborough, United Kingdom, DN21 5QE | Director | 01 September 2010 | Active |
9 Nicholas Way, Corringham, Gainsborough, DN21 5QE | Director | 04 January 2005 | Active |
Farriers End, Bunny Hall Drive Bunny, Nottingham, NG11 6QT | Director | 18 August 1999 | Active |
1 Westwinds Road, Winterton, Scunthorpe, DN15 9RU | Director | 01 September 2005 | Active |
30, High Street, Westerham, United Kingdom, TN16 1RG | Director | 20 June 2012 | Active |
30, High Street, Westerham, United Kingdom, TN16 1RG | Director | 24 August 2012 | Active |
38, Station Road Rossington, Doncaster, DN11 0DZ | Director | 01 November 2003 | Active |
Hollybank, The Warren, Ashtead, KT21 2SE | Director | 01 April 2006 | Active |
The Pines, Farm Lane, Ashtead, KT21 1LU | Director | 17 April 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 10 August 1999 | Active |
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG | Director | 01 June 2010 | Active |
Bear Park, 31 Nightingale Road, Rickmansworth, WD3 7DA | Director | 31 July 2002 | Active |
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG | Director | 17 April 2005 | Active |
5, The Knoll, Leatherhead, KT22 8XH | Director | 17 April 2005 | Active |
Woodbine Cottage Wigginton Road, York, YO32 2RJ | Director | 18 August 1999 | Active |
157, Folds Lane, Sheffield, United Kingdom, S8 0ET | Director | 01 September 2010 | Active |
157 Folds Lane, Sheffield, S8 0ET | Director | 31 January 2004 | Active |
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ | Director | 21 August 2009 | Active |
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Director | 01 June 2010 | Active |
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Director | 15 September 2014 | Active |
Tudor House, 69 Camlet Way, Hadley Wood, EN4 0NL | Director | 31 July 2002 | Active |
30, High Street, Westerham, United Kingdom, TN16 1RG | Director | 14 October 2013 | Active |
Went View, Great North Road, Wentbridge, WF8 3JP | Director | 02 June 2003 | Active |
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Director | 30 November 2015 | Active |
30, High Street, Westerham, United Kingdom, TN16 1RG | Director | 31 July 2013 | Active |
Avant (Ben Bailey 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Restoration | Restoration order of court. | Download |
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-17 | Dissolution | Dissolution application strike off company. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-10-22 | Accounts | Change account reference date company current extended. | Download |
2021-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-24 | Accounts | Change account reference date company previous extended. | Download |
2021-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.