Advanced company searchLink opens in new window

AVANTIS SOLUTIONS LIMITED

Company number 04731679

Filter by category

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 AD01 Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 14 June 2023
18 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AD01 Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016
27 Jun 2016 AD01 Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 9
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
25 Mar 2015 AD01 Registered office address changed from Sapphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014