Advanced company searchLink opens in new window

AVANTI WINES LTD

Company number 08810304

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)
20 Aug 2025 CS01 Confirmation statement made on 31 July 2025 with no updates
27 May 2025 AD01 Registered office address changed from 22 Great Dover Street Apt 8 Longstone Court London SE1 4LB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 27 May 2025
27 Dec 2024 AA Micro company accounts made up to 31 December 2023
25 Sep 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
28 May 2024 AD01 Registered office address changed from Office 210 Second Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 22 Great Dover Street Apt 8 Longstone Court London SE1 4LB on 28 May 2024
27 Dec 2023 AA Micro company accounts made up to 31 December 2022
23 Oct 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
14 Sep 2022 AD01 Registered office address changed from Office 2.05 20 North Audley Street Mayfair London W1K 6LX England to Office 210 Second Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 14 September 2022
19 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
18 Aug 2020 AD01 Registered office address changed from 3 Trebeck Street London W1J 7LS England to Office 2.05 20 North Audley Street Mayfair London W1K 6LX on 18 August 2020
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
23 Jul 2019 PSC07 Cessation of Albert John Martin Abela as a person with significant control on 19 July 2019
23 Jul 2019 PSC01 Notification of Avanti Patel as a person with significant control on 19 July 2019
23 Jul 2019 AP01 Appointment of Miss Avanti Patel as a director on 19 July 2019
23 Jul 2019 TM01 Termination of appointment of Albert John Martin Abela as a director on 19 July 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
31 Jul 2018 PSC04 Change of details for Mr Albert John Martin Abela as a person with significant control on 24 July 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates