Advanced company searchLink opens in new window

AVANTAGE (CHESHIRE) LIMITED

Company number 06223740

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Feb 2026 AP01 Appointment of Mr Lee Jonathan Sugden as a director on 1 February 2026
10 Feb 2026 TM01 Termination of appointment of Richard Edmund Jones as a director on 1 February 2026
22 Sep 2025 AA Accounts for a small company made up to 31 March 2025
02 Jun 2025 CS01 Confirmation statement made on 23 April 2025 with no updates
29 May 2025 AP01 Appointment of Richard Edmund Jones as a director on 14 May 2025
28 May 2025 TM01 Termination of appointment of Stuart Coe as a director on 14 May 2025
07 Jan 2025 AA Accounts for a small company made up to 31 March 2024
28 May 2024 CH01 Director's details changed for Mr Oliver James Wake Jennings on 16 May 2024
08 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
09 Nov 2023 AA Accounts for a small company made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
14 Apr 2023 PSC07 Cessation of Dif Infra 3 Uk Limited as a person with significant control on 8 December 2020
06 Jan 2023 AA Full accounts made up to 31 March 2022
12 Sep 2022 AA Full accounts made up to 31 March 2021
14 Jun 2022 TM01 Termination of appointment of Richard Leonard Groome as a director on 1 June 2022
14 Jun 2022 AP01 Appointment of Mr Stuart Coe as a director on 1 June 2022
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
05 Oct 2021 AP03 Appointment of Clare Oakley as a secretary on 1 October 2021
10 Sep 2021 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Youggle House 130 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH on 10 September 2021
01 Sep 2021 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 September 2021
03 Aug 2021 TM01 Termination of appointment of Roy Grant as a director on 31 July 2021
14 Jun 2021 CH01 Director's details changed for Mr Oliver James Wake Jennings on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Richard Leonard Groome on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Thomas Michael Miskell on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Roy Grant on 11 June 2021