About

Registered Number: 04533214
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP,

 

Avant Homes (Yorkshire) Ltd was founded on 12 September 2002 and are based in Chesterfield, it's status at Companies House is "Active". We do not know the number of employees at the business. This company has 2 directors listed as Massey, Joanne Elizabeth, Devendra, Gandhi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVENDRA, Gandhi 04 October 2005 09 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Joanne Elizabeth 17 December 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 July 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 01 May 2019
RESOLUTIONS - N/A 26 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2019
SH19 - Statement of capital 26 April 2019
CAP-SS - N/A 26 April 2019
SH01 - Return of Allotment of shares 26 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 21 September 2017
MR04 - N/A 19 September 2017
AP01 - Appointment of director 04 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 13 June 2016
AUD - Auditor's letter of resignation 04 March 2016
AA01 - Change of accounting reference date 11 December 2015
CERTNM - Change of name certificate 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 14 September 2015
MR04 - N/A 08 May 2015
MR01 - N/A 22 April 2015
MR04 - N/A 14 April 2015
AR01 - Annual Return 13 April 2015
MR01 - N/A 10 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 03 February 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
RESOLUTIONS - N/A 03 January 2015
AP01 - Appointment of director 30 December 2014
AP01 - Appointment of director 30 December 2014
AP01 - Appointment of director 30 December 2014
MR01 - N/A 18 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 22 June 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 28 November 2011
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 29 January 2010
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 13 November 2009
CH01 - Change of particulars for director 06 November 2009
RESOLUTIONS - N/A 15 October 2009
SH01 - Return of Allotment of shares 15 October 2009
MISC - Miscellaneous document 15 October 2009
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 14 September 2009
395 - Particulars of a mortgage or charge 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
RESOLUTIONS - N/A 23 January 2009
395 - Particulars of a mortgage or charge 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 23 April 2008
AUD - Auditor's letter of resignation 13 March 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 11 July 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 19 October 2005
225 - Change of Accounting Reference Date 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
CERTNM - Change of name certificate 10 October 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2004
CERTNM - Change of name certificate 22 September 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 23 September 2003
395 - Particulars of a mortgage or charge 26 February 2003
395 - Particulars of a mortgage or charge 25 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
225 - Change of Accounting Reference Date 19 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 12 December 2014 Fully Satisfied

N/A

Security agreement 01 September 2009 Fully Satisfied

N/A

A bond and floating charge 01 September 2009 Fully Satisfied

N/A

Debenture 30 December 2008 Fully Satisfied

N/A

Legal charge 03 July 2007 Fully Satisfied

N/A

Legal charge 14 October 2005 Fully Satisfied

N/A

Debenture 14 October 2005 Fully Satisfied

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Debenture 06 February 2003 Fully Satisfied

N/A

Debenture 06 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.