AVANT HOMES GROUP LIMITED
CHESTERFIELD AVANT ACQUISITION CO LIMITED

Hellopages » Derbyshire » Bolsover » S43 4WP
Company number 09304211
Status Active
Incorporation Date 10 November 2014
Company Type Private Limited Company
Address AVANT HOUSE 6 AND 9 TALLYS END, BARLBOROUGH, CHESTERFIELD, S43 4WP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Group of companies' accounts made up to 30 April 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-12 . The most likely internet sites of AVANT HOMES GROUP LIMITED are www.avanthomesgroup.co.uk, and www.avant-homes-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Avant Homes Group Limited is a Private Limited Company. The company registration number is 09304211. Avant Homes Group Limited has been working since 10 November 2014. The present status of the company is Active. The registered address of Avant Homes Group Limited is Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4wp. . MASSEY, Joanne Elizabeth is a Secretary of the company. BRIDGES, Paul Malcolm is a Director of the company. LEWIS, Colin Edward is a Director of the company. LOFTUS, Gerard Christopher is a Director of the company. SHARP, Giles Henry is a Director of the company. SMITH, Michael Andrew James is a Director of the company. Director FORD, Jonathan David has been resigned. Director GEARING, Ben has been resigned. Director LEICESTER, Alexander has been resigned. Director MILLER, Barry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MASSEY, Joanne Elizabeth
Appointed Date: 08 January 2015

Director
BRIDGES, Paul Malcolm
Appointed Date: 08 January 2015
67 years old

Director
LEWIS, Colin Edward
Appointed Date: 23 January 2015
69 years old

Director
LOFTUS, Gerard Christopher
Appointed Date: 08 January 2015
65 years old

Director
SHARP, Giles Henry
Appointed Date: 23 January 2015
55 years old

Director
SMITH, Michael Andrew James
Appointed Date: 08 January 2015
63 years old

Resigned Directors

Director
FORD, Jonathan David
Resigned: 15 January 2015
Appointed Date: 10 November 2014
51 years old

Director
GEARING, Ben
Resigned: 15 January 2015
Appointed Date: 10 November 2014
41 years old

Director
LEICESTER, Alexander
Resigned: 15 January 2015
Appointed Date: 10 November 2014
46 years old

Director
MILLER, Barry
Resigned: 02 March 2015
Appointed Date: 23 January 2015
72 years old

Persons With Significant Control

Alchemy Special Opportunities Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

AVANT HOMES GROUP LIMITED Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
11 Aug 2016
Group of companies' accounts made up to 30 April 2016
13 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12

22 Jan 2016
Auditor's resignation
11 Dec 2015
Current accounting period extended from 30 November 2015 to 30 April 2016
...
... and 21 more events
10 Feb 2015
Appointment of Mr Michael Andrew James Smith as a director on 8 January 2015
10 Feb 2015
Appointment of Paul Malcolm Bridges as a director on 8 January 2015
21 Jan 2015
Statement of capital following an allotment of shares on 12 December 2014
  • GBP 330,001

03 Jan 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

10 Nov 2014
Incorporation
Statement of capital on 2014-11-10
  • GBP 1

AVANT HOMES GROUP LIMITED Charges

2 April 2015
Charge code 0930 4211 0002
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
2 April 2015
Charge code 0930 4211 0001
Delivered: 22 April 2015
Status: Satisfied on 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…