Advanced company searchLink opens in new window

AVANTA HOLDINGS LTD

Company number 10969445

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
25 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
09 Aug 2022 AD01 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Leigh House 28- 32 st. Paul's Street Leeds LS1 2JT on 9 August 2022
02 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
04 May 2021 CH01 Director's details changed for Ms Nichola Louise Singh on 4 May 2021
04 May 2021 PSC04 Change of details for Ms Nichola Louise Singh as a person with significant control on 4 May 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
05 Mar 2020 AA01 Current accounting period shortened from 29 September 2020 to 31 May 2020
27 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
26 Nov 2019 SH10 Particulars of variation of rights attached to shares
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 190
26 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Property transaction 02/10/2018
25 Nov 2019 CS01 Confirmation statement made on 18 September 2019 with updates
09 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
11 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
01 Nov 2018 MR01 Registration of charge 109694450002, created on 31 October 2018
01 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
24 Sep 2018 CH01 Director's details changed for Ms Nichola Louise Singh on 24 September 2018
24 Sep 2018 PSC04 Change of details for Ms Nichola Louise Singh as a person with significant control on 24 September 2018
17 Aug 2018 MR01 Registration of charge 109694450001, created on 17 August 2018