Avant Homes (no.2) Limited CHESTERFIELD


Avant Homes (no.2) started in year 2009 as Private Limited Company with registration number 06987861. The Avant Homes (no.2) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Chesterfield at Avant House 6 And 9 Tallys End. Postal code: S43 4WP. Since Tuesday 27th October 2015 Avant Homes (no.2) Limited is no longer carrying the name Avant Homes.

Currently there are 4 directors in the the company, namely Scott V., Mark C. and Jeffrey F. and others. In addition one secretary - Rachel C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avant Homes (no.2) Limited Address / Contact

Office Address Avant House 6 And 9 Tallys End
Office Address2 Barlborough
Town Chesterfield
Post code S43 4WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06987861
Date of Incorporation Tue, 11th Aug 2009
Industry Activities of head offices
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 7th Jul 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Scott V.

Position: Director

Appointed: 09 August 2023

Mark C.

Position: Director

Appointed: 21 July 2023

Jeffrey F.

Position: Director

Appointed: 14 March 2022

Richard S.

Position: Director

Appointed: 11 March 2022

Rachel C.

Position: Secretary

Appointed: 30 November 2021

Mark M.

Position: Director

Appointed: 01 August 2018

Resigned: 30 April 2022

Giles S.

Position: Director

Appointed: 23 January 2015

Resigned: 03 June 2022

Ben G.

Position: Director

Appointed: 12 December 2014

Resigned: 16 December 2014

Jonathan F.

Position: Director

Appointed: 12 December 2014

Resigned: 16 December 2014

Alexander L.

Position: Director

Appointed: 12 December 2014

Resigned: 16 December 2014

Jon M.

Position: Director

Appointed: 14 October 2013

Resigned: 31 March 2015

Gerard L.

Position: Director

Appointed: 22 July 2013

Resigned: 19 April 2021

Keith H.

Position: Director

Appointed: 01 February 2013

Resigned: 12 December 2014

Elizabeth C.

Position: Director

Appointed: 13 September 2010

Resigned: 15 November 2013

Neil F.

Position: Director

Appointed: 01 June 2010

Resigned: 12 December 2014

Colin L.

Position: Director

Appointed: 01 June 2010

Resigned: 30 April 2021

Joanne M.

Position: Secretary

Appointed: 17 December 2009

Resigned: 30 November 2021

Robert D.

Position: Director

Appointed: 03 November 2009

Resigned: 13 September 2010

Timothy R.

Position: Director

Appointed: 11 August 2009

Resigned: 17 December 2009

Robin J.

Position: Secretary

Appointed: 11 August 2009

Resigned: 17 December 2009

Dominic L.

Position: Director

Appointed: 11 August 2009

Resigned: 17 December 2009

David G.

Position: Director

Appointed: 11 August 2009

Resigned: 15 July 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Avant Homes Group (No.2) Limited from Chesterfield. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avant Homes Group (No.2) Limited

Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, S43 4WP

Legal authority Englang & Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06986776
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Avant Homes October 27, 2015
Gladedale Residential Group July 19, 2013
Terret Residential December 22, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Wednesday 9th August 2023.
filed on: 9th, August 2023
Free Download (2 pages)

Company search

Advertisements