UKBizDB.co.uk

AVANT HOMES (SUNDERLAND) LIMITED

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

This company is commonly known as Avant Homes (sunderland) Limited. The company was founded 25 years ago and was given the registration number 03675480. 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.

Company Information

Name:AVANT HOMES (SUNDERLAND) LIMITED
Company Number:03675480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1998
End of financial year:07 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

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

Director11 March 2022Active
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

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

Director22 August 2013Active
Farriers End, Bunny Hall Drive Bunny, Nottingham, NG11 6QT

Secretary17 December 1998Active
5, The Knoll, Leatherhead, KT22 8XH

Secretary17 April 2005Active
157 Folds Lane, Sheffield, S8 0ET

Secretary31 January 2004Active
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ

Secretary24 March 2009Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Secretary17 December 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary27 November 1998Active
Beech Tree Barn, 4 Laker Hall, Stocksfield, NE43 7UZ

Director09 May 2007Active
9 Nicholas Way, Corringham, Gainsborough, DN21 5QE

Director04 January 2005Active
Farriers End, Bunny Hall Drive Bunny, Nottingham, NG11 6QT

Director17 December 1998Active
30, High Street, Westerham, United Kingdom, TN16 1RG

Director20 June 2012Active
38, Station Road Rossington, Doncaster, DN11 0DZ

Director07 August 2003Active
Hollybank, The Warren, Ashtead, KT21 2SE

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

Director17 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director27 November 1998Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

Director01 June 2010Active
Bear Park, 31 Nightingale Road, Rickmansworth, WD3 7DA

Director31 July 2002Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

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

Director17 April 2005Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director25 November 2020Active
Woodbine Cottage Wigginton Road, York, YO32 2RJ

Director17 December 1998Active
157, Folds Lane, Sheffield, United Kingdom, S8 0ET

Director01 September 2010Active
157 Folds Lane, Sheffield, S8 0ET

Director31 January 2004Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director28 March 2022Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director14 January 2021Active
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ

Director21 August 2009Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director01 June 2010Active
Tudor House, 69 Camlet Way, Hadley Wood, EN4 0NL

Director31 July 2002Active
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP

Director25 November 2020Active
30, High Street, Westerham, United Kingdom, TN16 1RG

Director14 October 2013Active

People with Significant Control

Avant Homes (England) 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination 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 no updates.

Download
2022-05-19Officers

Termination director company with name termination date.

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
2022-03-18Officers

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
2021-10-25Accounts

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
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.