AVANT GARDE HOMES LIMITED
CRAIGAVON


Company number NI053015
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address 1 WELLINGTON PARK AVENUE, MOIRA, CRAIGAVON, COUNTY ARMAGH, BT67 0UG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Total exemption small company accounts made up to 30 November 2013. The most likely internet sites of AVANT GARDE HOMES LIMITED are www.avantgardehomes.co.uk, and www.avant-garde-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Avant Garde Homes Limited is a Private Limited Company. The company registration number is NI053015. Avant Garde Homes Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of Avant Garde Homes Limited is 1 Wellington Park Avenue Moira Craigavon County Armagh Bt67 0ug. . CROTHERS, Victoria is a Secretary of the company. CROTHERS, Shane is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CROTHERS, Victoria
Appointed Date: 22 November 2004

Director
CROTHERS, Shane
Appointed Date: 04 February 2005
47 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 11 February 2005
Appointed Date: 22 November 2004

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 November 2004
Appointed Date: 22 November 2004

AVANT GARDE HOMES LIMITED Events

04 Mar 2015
Appointment of receiver or manager
04 Mar 2015
Appointment of receiver or manager
21 Dec 2014
Total exemption small company accounts made up to 30 November 2013
24 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1

09 Dec 2013
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1

...
... and 31 more events
18 Mar 2005
Change of dirs/sec
18 Mar 2005
Change of dirs/sec
25 Feb 2005
Pars re mortage
11 Feb 2005
Change of dirs/sec
22 Nov 2004
Incorporation

AVANT GARDE HOMES LIMITED Charges

15 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. Lands at 70B glenavy road…
6 June 2009
Mortgage or charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. All that the lands contained in…
28 October 2008
Mortgage or charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 10 mount royal, eglinton street…
31 May 2006
Solicitors letter of undertaking
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Property situate at…
31 May 2006
Solicitors letter of undertaking
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 70B glenavy road…
21 October 2005
Solicitors letter of undertaking
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Property known as 1…
29 April 2005
Mortgage or charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
17 February 2005
Solicitors letter of undertaking
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 10 mount royal…