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)
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Feb 2012 TM01 Termination of appointment of Carole Brown as a director
02 Feb 2012 MG01 Duplicate mortgage certificatecharge no:6
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 8
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 9
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 10
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 11
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 12
25 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve aquisition of part of business assets and underatking of furlong homes LIMITED 30/12/2011
25 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re transfer of part of busiess/ assets and undertaking to country & metropolitan homes LIMITED 30/12/2011
22 Dec 2011 SH20 Statement by directors
22 Dec 2011 SH19 Statement of capital on 22 December 2011
  • GBP 1.00
22 Dec 2011 CAP-SS Solvency statement dated 22/12/11
22 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 22/12/2011
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2.00
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2
06 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Jonathan Ross Brodie on 7 November 2011
28 Nov 2011 AD01 Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on 28 November 2011
14 Nov 2011 AD01 Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 14 November 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010