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)
|
|
03 Oct 2025 |
TM01 |
Termination of appointment of Mark Anthony Cook as a director on 2 October 2025
|
|
|
28 Aug 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re:company business 03/04/2025
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
01 Aug 2025 |
AA |
Audit exemption subsidiary accounts made up to 30 June 2024
|
|
|
01 Aug 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
|
|
|
01 Aug 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/24
|
|
|
01 Aug 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
|
|
|
09 Jun 2025 |
CS01 |
Confirmation statement made on 29 May 2025 with no updates
|
|
|
25 Apr 2025 |
MR01 |
Registration of charge 107949240001, created on 23 April 2025
|
|
|
28 Jul 2024 |
AA |
Audit exemption subsidiary accounts made up to 30 June 2023
|
|
|
28 Jul 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
|
|
|
14 Jul 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
|
|
|
14 Jul 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
|
|
|
25 Jun 2024 |
CS01 |
Confirmation statement made on 29 May 2024 with no updates
|
|
|
23 Apr 2024 |
AP01 |
Appointment of Mr Mark Anthony Cook as a director on 21 March 2024
|
|
|
19 Apr 2024 |
TM01 |
Termination of appointment of Daniel George Newett as a director on 21 March 2024
|
|
|
15 Aug 2023 |
CS01 |
Confirmation statement made on 29 May 2023 with updates
|
|
|
25 Jul 2023 |
PSC02 |
Notification of Avant Homes (England) Limited as a person with significant control on 2 December 2022
|
|
|
25 Jul 2023 |
PSC07 |
Cessation of Francis Joseph Laine as a person with significant control on 2 December 2022
|
|
|
13 Dec 2022 |
AA01 |
Current accounting period extended from 31 May 2023 to 30 June 2023
|
|
|
13 Dec 2022 |
TM02 |
Termination of appointment of Cavendish Secretaries Limited as a secretary on 2 December 2022
|
|
|
13 Dec 2022 |
AD01 |
Registered office address changed from Combe Down Nursery Combe Road Combe Down Bath BA2 5HY England to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 13 December 2022
|
|
|
13 Dec 2022 |
TM01 |
Termination of appointment of Cara Loraine Larcombe-Laine as a director on 2 December 2022
|
|
|
13 Dec 2022 |
TM01 |
Termination of appointment of Francis Joseph Laine as a director on 2 December 2022
|
|
|
13 Dec 2022 |
AP01 |
Appointment of Mr Richard Paul Stenhouse as a director on 2 December 2022
|
|
|
13 Dec 2022 |
AP01 |
Appointment of Mr Daniel George Newett as a director on 2 December 2022
|
|