UKBizDB.co.uk

AVANT HOMES (SCOTLAND) LIMITED

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

This company is commonly known as Avant Homes (scotland) Limited. The company was founded 77 years ago and was given the registration number SC024489. The firm's registered office is in STIRLING. You can find them at Argyll Court, The Castle Business Park, Stirling, Scotland. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AVANT HOMES (SCOTLAND) LIMITED
Company Number:SC024489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1946
End of financial year:07 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland, FK9 4TT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Secretary30 November 2021Active
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Director26 October 2023Active
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

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 June 2021Active
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Director11 March 2022Active
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Director22 August 2013Active
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Director25 October 2023Active
5, The Knoll, Leatherhead, KT22 8XH

Secretary06 April 2006Active
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ

Secretary24 March 2009Active
14 John Huband Drive, Birkhill, Dundee, DD2 5RY

Secretary-Active
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT

Secretary17 December 2009Active
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT

Director08 August 2019Active
34 Ledcameroch Gardens, Dunblane, FK15 0GZ

Director01 September 1998Active
Kingennie House, Kingennie, Dundee, DD5 3RD

Director-Active
4 Pitempton Road, Downfield, Dundee, DD3 9EJ

Director-Active
69 Camphill Road, Broughty Ferry, Dundee, DD5 2LY

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

Director20 June 2012Active
Hollybank, The Warren, Ashtead, KT21 2SE

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

Director12 May 2003Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

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

Director12 December 2011Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

Director12 May 2003Active
5, The Knoll, Leatherhead, KT22 8XH

Director12 May 2003Active
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT

Director25 November 2020Active
23, Savile Row, London, Uk, W1S 2ET

Director12 December 2014Active
117 Strathern Road, Broughty Ferry, Dundee, DD5 1JR

Director-Active
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT

Director25 November 2020Active
52 Wester Inshes Court, Inverness, IV2 5HS

Director10 January 1994Active
34 Primrose Bank Road, Edinburgh, EH5 3JF

Director01 February 1992Active
Newbigging Farmhouse, Tibbermore, Perth, PH1 1QH

Director10 January 1994Active
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT

Director28 March 2022Active
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT

Director01 September 2022Active
The Grange, West Pennard, Glastonbury, BA6 8NL

Director01 February 1992Active
35, Cardowan Road, Stepps, Glasgow, United Kingdom, G33 6HJ

Director01 September 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
Hsbc Corporate Trustee Company (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Canada Square, London, England, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.