Advanced company searchLink opens in new window

AVANT ESTATES LIMITED

Company number 04113703

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)
03 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
13 Nov 2018 TM01 Termination of appointment of Glyn David Mabey as a director on 10 August 2018
01 Aug 2018 AA Total exemption full accounts made up to 27 April 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
19 Sep 2017 MR04 Satisfaction of charge 041137030020 in full
04 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
27 Jun 2017 TM01 Termination of appointment of Jonathan Ross Brodie as a director on 30 November 2016
14 Dec 2016 AA Full accounts made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
13 Jun 2016 AP01 Appointment of Mr David Jonathan Knight as a director on 29 April 2016
04 Mar 2016 AUD Auditor's resignation
12 Jan 2016 AP01 Appointment of Scott Varley as a director on 8 January 2016
11 Jan 2016 SH19 Statement of capital on 11 January 2016
  • GBP 1
11 Jan 2016 CAP-SS Solvency Statement dated 24/12/15
06 Jan 2016 SH20 Statement by Directors
06 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 24/12/2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 December 2015
  • GBP 2
11 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
05 Nov 2015 AP01 Appointment of Mr Glyn David Mabey as a director on 1 November 2015
26 Oct 2015 CH01 Director's details changed for Mr Colin Edward Lewis on 22 October 2015
26 Oct 2015 CH01 Director's details changed for Jonathan Ross Brodie on 22 October 2015
26 Oct 2015 CH01 Director's details changed for Mr Giles Henry Sharp on 22 October 2015
26 Oct 2015 CH03 Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015
26 Oct 2015 CERTNM Company name changed gladedale estates LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-17