AVANT HOMES (NO.2) LIMITED
CHESTERFIELD AVANT HOMES LIMITED GLADEDALE RESIDENTIAL GROUP LIMITED TERRET RESIDENTIAL LIMITED

Hellopages » Derbyshire » Bolsover » S43 4WP

Company number 06987861
Status Active
Incorporation Date 11 August 2009
Company Type Private Limited Company
Address AVANT HOUSE 6 AND 9 TALLYS END, BARLBOROUGH, CHESTERFIELD, UNITED KINGDOM, S43 4WP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 18 August 2016 with updates; Auditor's resignation. The most likely internet sites of AVANT HOMES (NO.2) LIMITED are www.avanthomesno2.co.uk, and www.avant-homes-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Avant Homes No 2 Limited is a Private Limited Company. The company registration number is 06987861. Avant Homes No 2 Limited has been working since 11 August 2009. The present status of the company is Active. The registered address of Avant Homes No 2 Limited is Avant House 6 and 9 Tallys End Barlborough Chesterfield United Kingdom S43 4wp. . MASSEY, Joanne Elizabeth is a Secretary 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. Secretary JOHNSON, Robin Simon has been resigned. Director CATCHPOLE, Elizabeth Margaret has been resigned. Director DOUGLAS, Robert Granville has been resigned. Director FITZSIMMONS, Neil has been resigned. Director FORD, Jonathan David has been resigned. Director GAFFNEY, David has been resigned. Director GEARING, Ben has been resigned. Director HAMILL, Keith has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director LEICESTER, Alexander has been resigned. Director MORTIMORE, Jon William has been resigned. Director REDBURN, Timothy John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MASSEY, Joanne Elizabeth
Appointed Date: 17 December 2009

Director
LEWIS, Colin Edward
Appointed Date: 01 June 2010
69 years old

Director
LOFTUS, Gerard Christopher
Appointed Date: 22 July 2013
65 years old

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

Resigned Directors

Secretary
JOHNSON, Robin Simon
Resigned: 17 December 2009
Appointed Date: 11 August 2009

Director
CATCHPOLE, Elizabeth Margaret
Resigned: 15 November 2013
Appointed Date: 13 September 2010
60 years old

Director
DOUGLAS, Robert Granville
Resigned: 13 September 2010
Appointed Date: 03 November 2009
70 years old

Director
FITZSIMMONS, Neil
Resigned: 12 December 2014
Appointed Date: 01 June 2010
66 years old

Director
FORD, Jonathan David
Resigned: 16 December 2014
Appointed Date: 12 December 2014
51 years old

Director
GAFFNEY, David
Resigned: 15 July 2010
Appointed Date: 11 August 2009
58 years old

Director
GEARING, Ben
Resigned: 16 December 2014
Appointed Date: 12 December 2014
41 years old

Director
HAMILL, Keith
Resigned: 12 December 2014
Appointed Date: 01 February 2013
72 years old

Director
LAVELLE, Dominic Joseph
Resigned: 17 December 2009
Appointed Date: 11 August 2009
62 years old

Director
LEICESTER, Alexander
Resigned: 16 December 2014
Appointed Date: 12 December 2014
46 years old

Director
MORTIMORE, Jon William
Resigned: 31 March 2015
Appointed Date: 14 October 2013
58 years old

Director
REDBURN, Timothy John
Resigned: 17 December 2009
Appointed Date: 11 August 2009
72 years old

Persons With Significant Control

Avant Homes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVANT HOMES (NO.2) LIMITED Events

14 Dec 2016
Full accounts made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 18 August 2016 with updates
04 Mar 2016
Auditor's resignation
14 Jan 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

11 Dec 2015
Current accounting period extended from 31 December 2015 to 30 April 2016
...
... and 85 more events
14 Sep 2009
Particulars of a mortgage or charge / charge no: 2
14 Sep 2009
Particulars of a mortgage or charge / charge no: 3
11 Sep 2009
Accounting reference date shortened from 31/12/2010 to 31/12/2009
08 Sep 2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
11 Aug 2009
Incorporation

AVANT HOMES (NO.2) LIMITED Charges

2 April 2015
Charge code 0698 7861 0013
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…
2 April 2015
Charge code 0698 7861 0012
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 0698 7861 0011
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…
2 April 2015
Charge code 0698 7861 0010
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
12 December 2014
Charge code 0698 7861 0008
Delivered: 18 December 2014
Status: Satisfied on 14 April 2015
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
12 December 2014
Charge code 0698 7861 0007
Delivered: 18 December 2014
Status: Satisfied on 19 March 2015
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
10 December 2014
Charge code 0698 7861 0009
Delivered: 19 December 2014
Status: Satisfied on 14 April 2015
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
28 June 2012
Security agreement
Delivered: 5 July 2012
Status: Satisfied on 19 March 2015
Persons entitled: Gladedale Limited
Description: Any patents trade marks service marks designs business…
28 June 2012
English security agreement
Delivered: 4 July 2012
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all assets including…
21 December 2011
Supplemental security agreement
Delivered: 30 December 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)
Description: The shares being 50,001 ordinary shares of £1.00 each in…
1 September 2009
Security agreement
Delivered: 14 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
A bond and floating charge
Delivered: 14 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: The charged assets see image for full details.
1 September 2009
Share pledge
Delivered: 14 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: The pledged assets see image for full details.