Advanced company searchLink opens in new window

AVANT HOMES (SCOTLAND MK) LIMITED

Company number SC121949

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)
17 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 51
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2015.
03 Nov 2014 AP01 Appointment of David Jonathan Knight as a director on 3 November 2014
16 Oct 2014 MR01 Registration of charge SC1219490055, created on 29 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
01 Oct 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 MR01 Registration of charge SC1219490054, created on 1 July 2014
04 Jun 2014 MR04 Satisfaction of charge 19 in full
04 Jun 2014 MR04 Satisfaction of charge 28 in full
26 Apr 2014 MR01 Registration of charge 1219490053
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 51
20 Nov 2013 TM01 Termination of appointment of Elizabeth Catchpole as a director
01 Nov 2013 AP01 Appointment of Jon William Mortimore as a director
16 Oct 2013 MR01 Registration of charge 1219490052
07 Oct 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AP01 Appointment of Paul Anthony Moran as a director
10 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 51
03 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 TM01 Termination of appointment of Norman Yardley as a director
16 Jul 2012 466(Scot) Alterations to floating charge 2
16 Jul 2012 466(Scot) Alterations to floating charge 29
16 Jul 2012 466(Scot) Alterations to floating charge 30
16 Jul 2012 466(Scot) Alterations to floating charge 31
16 Jul 2012 466(Scot) Alterations to floating charge 32
22 Jun 2012 CH01 Director's details changed for Mr Neil Fitzsimmons on 1 November 2011
20 Jun 2012 AP01 Appointment of Elizabeth Catchpole as a director