Advanced company searchLink opens in new window

AVANTI ARCHITECTS LIMITED

Company number 06502119

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)
20 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
14 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Nov 2023 SH06 Cancellation of shares. Statement of capital on 28 October 2023
  • GBP 1,200.00
31 Oct 2023 TM01 Termination of appointment of Duncan Alexander Finch as a director on 26 October 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
13 Feb 2023 CH01 Director's details changed for Mr Andrew Phillips on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Andrew Mckeown on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Adrian Miles on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Ms Fiona Lamb on 4 December 2022
13 Feb 2023 AD01 Registered office address changed from 25 Chart Street London N1 6FA England to 25 Chart Street London N1 6FA on 13 February 2023
07 Nov 2022 AD01 Registered office address changed from 25 Chart Street Chart Street London N1 6FA England to 25 Chart Street London N1 6FA on 7 November 2022
07 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2022 AD01 Registered office address changed from 361-373 City Road London EC1V 1AS to 25 Chart Street Chart Street London N1 6FA on 4 November 2022
24 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
24 Feb 2022 CH01 Director's details changed for Mr Adrian Miles on 11 February 2022
22 Feb 2022 SH06 Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 1,300.00
22 Feb 2022 SH06 Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 1,400.00
22 Feb 2022 SH06 Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 1,500.00
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
17 Feb 2021 PSC08 Notification of a person with significant control statement
17 Feb 2021 PSC07 Cessation of Duncan Alexander Finch as a person with significant control on 21 November 2019
17 Feb 2021 PSC07 Cessation of Amir Ramezani as a person with significant control on 21 November 2019
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019