Advanced company searchLink opens in new window

AVANTA CARE LTD

Company number 08089924

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)
18 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018
12 Apr 2018 AD01 Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Nov 2017 CH01 Director's details changed for Nichola Louise Singh on 14 November 2017
15 Nov 2017 PSC04 Change of details for Ms Nichola Louise Singh as a person with significant control on 14 November 2017
10 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
24 Feb 2017 AA Accounts for a small company made up to 31 May 2016
11 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
15 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 200
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Dec 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014
20 May 2014 CH01 Director's details changed for Nicola Louise Singh on 24 March 2014
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Mar 2014 TM01 Termination of appointment of Craig Roberts as a director
26 Mar 2014 AP01 Appointment of Nicola Louise Singh as a director
23 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
22 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
22 Jul 2013 ANNOTATION Rectified The TM01 was removed from the public register on 04/10/2023 as it was factually inaccurate or was derived from something factually inaccurate.
15 Jul 2013 AD01 Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ England on 15 July 2013
31 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director on the IN01 was removed from the public register on 04/10/2023 as it was factually inaccurate or was derived from something factually inaccurate.