Advanced company searchLink opens in new window

AVANTIS YORKSHIRE LIMITED

Company number 08745412

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
22 Jun 2023 CH01 Director's details changed for Mr Allan Stewart on 14 June 2023
22 Jun 2023 CH01 Director's details changed for Mr Grant Adrian Rudloff on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 14 June 2023
14 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
18 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
25 Apr 2019 AD01 Registered office address changed from Craven House Manse Lane Knaresborough North Yorkshire HG5 8ET to Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 April 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
30 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
27 Dec 2017 CH01 Director's details changed for Mr Allan Stewart on 26 December 2017
27 Dec 2017 CH01 Director's details changed for Mr Grant Adrian Rudloff on 26 December 2017
24 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
29 Sep 2017 PSC01 Notification of Grant Rudloff as a person with significant control on 6 April 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015