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)
21 Aug 2009 288b Appointment terminated secretary michelle motion
21 Aug 2009 288b Appointment terminated director michelle motion
10 Jun 2009 363a Return made up to 15/12/08; full list of members
03 Jun 2009 288b Appointment terminated director andrew brown
20 May 2009 288c Director's change of particulars / david gaffney / 20/04/2009
30 Mar 2009 288b Appointment terminated director and secretary devendra gandhi
27 Mar 2009 288b Appointment terminated director remo dipre
26 Mar 2009 288a Secretary appointed robin simon johnson
30 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
14 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 30
08 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 29
01 Sep 2008 288a Director appointed gordon knox coster
03 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 28
11 Jun 2008 288a Secretary appointed devendra gandhi
09 Jun 2008 287 Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ
09 Jun 2008 288b Appointment terminated secretary burness LLP
06 Jun 2008 288a Secretary appointed michelle motion
26 Mar 2008 288a Director appointed michelle motion
06 Feb 2008 AUD Auditor's resignation
16 Jan 2008 288b Director resigned
15 Jan 2008 CERTNM Company name changed manor kingdom LIMITED\certificate issued on 15/01/08
20 Dec 2007 363a Return made up to 15/12/07; full list of members
14 Nov 2007 AA Full accounts made up to 31 December 2006
30 Aug 2007 288b Director resigned
14 Dec 2006 363s Return made up to 15/12/06; full list of members