About

Registered Number: 05826214
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET,

 

Established in 2006, Avanti Fitted Kitchens (Holdings) Ltd has its registered office in Stourbridge, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPEWELL, Lee Matthew 05 September 2015 - 1
DEARN, Kenneth Raymond 23 May 2006 06 July 2015 1
FALLON, Scott Williamson 23 May 2006 06 July 2015 1
HOPKINS, Bryan Lynn 23 May 2006 06 July 2015 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 21 June 2016
AUD - Auditor's letter of resignation 28 October 2015
AP01 - Appointment of director 12 September 2015
MR01 - N/A 24 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AD01 - Change of registered office address 10 July 2015
MR01 - N/A 09 July 2015
MR05 - N/A 02 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 May 2012
RESOLUTIONS - N/A 03 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
225 - Change of Accounting Reference Date 23 March 2007
CERTNM - Change of name certificate 10 August 2006
RESOLUTIONS - N/A 06 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Outstanding

N/A

A registered charge 06 July 2015 Outstanding

N/A

Debenture 29 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.