Advanced company searchLink opens in new window

AVANTGARDE MOTORS LIMITED

Company number 03780937

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 24 Laurel Road Chalfont St. Peter Gerrards Cross SL9 9SW on 16 August 2022
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
18 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
12 Apr 2021 TM02 Termination of appointment of Manisha Grover as a secretary on 12 April 2021
13 Jul 2020 PSC04 Change of details for Mr Vijay Grover as a person with significant control on 10 July 2020
10 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
10 Jul 2020 PSC04 Change of details for Mrs Manisha Grover as a person with significant control on 10 July 2020
10 Jul 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2020 PSC04 Change of details for Mr Vijay Grover as a person with significant control on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Vijay Grover on 10 July 2020
02 Aug 2019 AA01 Previous accounting period extended from 29 June 2019 to 30 June 2019
02 Aug 2019 AA Micro company accounts made up to 29 June 2018
30 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
31 Mar 2019 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 March 2019
31 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
25 Jan 2019 AD01 Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 25 January 2019
25 Jan 2019 MR04 Satisfaction of charge 1 in full
02 Jul 2018 PSC04 Change of details for Mr Vijay Grover as a person with significant control on 2 July 2018
02 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
02 Jul 2018 AD01 Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018
02 Jul 2018 PSC04 Change of details for Mrs Manisha Grover as a person with significant control on 2 July 2018
02 Jul 2018 CH03 Secretary's details changed for Mrs Manisha Grover on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Vijay Grover on 2 July 2018