UKBizDB.co.uk

AVANTAGE (CHESHIRE) HOLDINGS LIMITED

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

This company is commonly known as Avantage (cheshire) Holdings Limited. The company was founded 17 years ago and was given the registration number 06223736. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVANTAGE (CHESHIRE) HOLDINGS LIMITED
Company Number:06223736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Secretary01 October 2021Active
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director01 June 2022Active
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director12 April 2021Active
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director12 April 2021Active
Bedrock, Talisman Close, Crowthorne, RG45 6JE

Secretary09 May 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary31 October 2015Active
Unit 18, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary01 July 2011Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary24 April 2007Active
8 Overstone Road, Sywell, NN6 0AW

Director09 May 2007Active
Suite 509 Chadwick House, Birchwood Park Warrington Road, Birchwood, Warrington, WA3 6AE

Director26 June 2012Active
Eirlanfa, Cilcain Road, Pantymwyn, United Kingdom, CH7 5NJ

Director16 April 2018Active
Fowey, The Mount, Grayswood, United Kingdom, GU27 2EB

Director08 March 2017Active
1, Great St Helen's, London, Uk, EC3A 6HX

Director11 October 2011Active
6, Gracechurch Street, London, EC3V 0AT

Director27 July 2012Active
602, Aston Avenue, Birchwood Park, Warrington, United Kingdom, WA3 6ZN

Director14 August 2019Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director06 September 2016Active
602, Aston Avenue, Birchwood Park, Warrington, United Kingdom, WA3 6ZN

Director09 August 2018Active
1, Great St Helen's, London, Uk, EC3A 6HX

Director11 October 2011Active
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director06 January 2021Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director31 May 2019Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director05 April 2016Active
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director03 December 2020Active
Victoria House, Victoria Road, Chelmsford, Essex, CM1 1JR

Director02 May 2014Active
602, Aston Avenue, Birchwood Park, Warrington, United Kingdom, WA3 6ZN

Director03 December 2018Active
36 Wolf Grange, Ashley Road, Hale, WA15 9TS

Director09 May 2007Active
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director30 September 2013Active
7 Saint Anns Road, Prestwich, Manchester, M25 9LD

Director01 November 2007Active
25 Downside Road, Sutton, SM2 5HR

Director09 May 2007Active
22 Lakeside, Irthlingborough, NN9 5SW

Director09 May 2007Active
Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Uk, GU51 2UZ

Director01 September 2011Active
2, - 4 Idol Lane, London, United Kingdom, EC3R 5DD

Director04 November 2019Active
Wellfield Cottage 10 Pickhill Lane, Uppermill, Saddleworth, OL3 6BN

Director09 May 2007Active
23 Locksley Close, Heaton Norris, Stockport, SK4 2LW

Director09 May 2007Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director17 November 2014Active
22 Mylnhurst Road, Sheffield, S11 9HU

Director01 February 2009Active

People with Significant Control

Your Housing Limited
Notified on:28 July 2017
Status:Active
Country of residence:United Kingdom
Address:Youggle House, 130 Birchwood Boulevard, Warrington, United Kingdom, WA3 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dif Infra 3 Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 94 - 96 Wigmore Street, London, United Kingdom, W1U 3RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Manchester And District Housing Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:602, Aston Avenue, Warrington, United Kingdom, WA3 6ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download
2021-09-09Address

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

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.