Avant Estates Limited CHESTERFIELD


Founded in 2000, Avant Estates, classified under reg no. 04113703 is an active company. Currently registered at Avant House 6 And 9 Tallys End S43 4WP, Chesterfield the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 7th July 2022. Since Monday 26th October 2015 Avant Estates Limited is no longer carrying the name Gladedale Estates.

Currently there are 3 directors in the the company, namely Jeffrey F., Richard S. and Scott V.. 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 Estates 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 04113703
Date of Incorporation Fri, 24th Nov 2000
Industry Development of building projects
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 7th Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jeffrey F.

Position: Director

Appointed: 14 March 2022

Richard S.

Position: Director

Appointed: 11 March 2022

Rachel C.

Position: Secretary

Appointed: 30 November 2021

Scott V.

Position: Director

Appointed: 08 January 2016

Alan H.

Position: Director

Appointed: 28 March 2022

Resigned: 23 December 2022

Mark M.

Position: Director

Appointed: 01 August 2018

Resigned: 30 April 2022

David K.

Position: Director

Appointed: 29 April 2016

Resigned: 28 February 2019

Glyn M.

Position: Director

Appointed: 01 November 2015

Resigned: 10 August 2018

Giles S.

Position: Director

Appointed: 23 January 2015

Resigned: 03 June 2022

Jonathan F.

Position: Director

Appointed: 12 December 2014

Resigned: 16 December 2014

Alexander L.

Position: Director

Appointed: 12 December 2014

Resigned: 16 December 2014

Ben G.

Position: Director

Appointed: 12 December 2014

Resigned: 16 December 2014

Jon M.

Position: Director

Appointed: 14 October 2013

Resigned: 31 March 2015

Elizabeth C.

Position: Director

Appointed: 20 June 2012

Resigned: 15 November 2013

Carole B.

Position: Director

Appointed: 01 September 2010

Resigned: 15 February 2012

Jonathan B.

Position: Director

Appointed: 01 September 2010

Resigned: 30 November 2016

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

Dominic L.

Position: Director

Appointed: 06 July 2009

Resigned: 17 December 2009

Robin J.

Position: Secretary

Appointed: 24 March 2009

Resigned: 17 December 2009

John D.

Position: Director

Appointed: 01 April 2006

Resigned: 09 March 2009

Devendra G.

Position: Director

Appointed: 31 March 2005

Resigned: 09 March 2009

David G.

Position: Director

Appointed: 31 March 2005

Resigned: 15 July 2010

David I.

Position: Director

Appointed: 31 March 2005

Resigned: 01 August 2007

Remo D.

Position: Director

Appointed: 30 March 2001

Resigned: 09 March 2009

Jonathan B.

Position: Director

Appointed: 30 March 2001

Resigned: 14 August 2009

Devendra G.

Position: Secretary

Appointed: 30 March 2001

Resigned: 09 March 2009

Christopher F.

Position: Director

Appointed: 12 December 2000

Resigned: 30 March 2001

Rebecca S.

Position: Secretary

Appointed: 12 December 2000

Resigned: 30 March 2001

Peter C.

Position: Director

Appointed: 12 December 2000

Resigned: 30 March 2001

Cyril M.

Position: Director

Appointed: 12 December 2000

Resigned: 30 March 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 November 2000

Resigned: 12 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2000

Resigned: 12 December 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Avant Homes Limited from Chesterfield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 Limited

Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03215228
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

Gladedale Estates October 26, 2015
Gladedale Special Projects February 10, 2010
Gladedale Group March 6, 2008
Radiobest March 9, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 7th July 2022
filed on: 17th, February 2023
Free Download (11 pages)

Company search

Advertisements