Avant Homes Limited CHESTERFIELD


Avant Homes started in year 1996 as Private Limited Company with registration number 03215228. The Avant Homes company has been functioning successfully for twenty eight 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 2015-10-28 Avant Homes Limited is no longer carrying the name Gladedale Holdings.

At the moment 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. At the moment 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 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 03215228
Date of Incorporation Fri, 21st Jun 1996
Industry Activities of head offices
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 7th Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 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

Alan H.

Position: Director

Appointed: 28 March 2022

Resigned: 23 December 2022

Mark M.

Position: Director

Appointed: 01 August 2018

Resigned: 30 April 2022

Giles S.

Position: Director

Appointed: 23 January 2015

Resigned: 21 March 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

Elizabeth C.

Position: Director

Appointed: 20 June 2012

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

Timothy R.

Position: Director

Appointed: 24 March 2009

Resigned: 17 December 2009

Robin J.

Position: Secretary

Appointed: 24 March 2009

Resigned: 17 December 2009

Dominic L.

Position: Director

Appointed: 09 March 2009

Resigned: 17 December 2009

David H.

Position: Director

Appointed: 01 September 2007

Resigned: 30 June 2008

Ian R.

Position: Director

Appointed: 10 July 2007

Resigned: 14 August 2009

Anthony B.

Position: Director

Appointed: 14 June 2007

Resigned: 31 October 2009

John D.

Position: Director

Appointed: 01 April 2006

Resigned: 01 September 2009

Martin H.

Position: Director

Appointed: 01 March 2006

Resigned: 26 August 2009

David L.

Position: Director

Appointed: 17 April 2005

Resigned: 19 March 2007

Terry R.

Position: Director

Appointed: 17 April 2005

Resigned: 19 March 2007

David I.

Position: Director

Appointed: 17 April 2005

Resigned: 14 June 2007

Amanda B.

Position: Secretary

Appointed: 01 June 2003

Resigned: 18 August 2009

Ronald H.

Position: Director

Appointed: 30 May 2003

Resigned: 17 December 2003

David G.

Position: Director

Appointed: 01 September 2002

Resigned: 15 July 2010

Devendra G.

Position: Director

Appointed: 19 September 2001

Resigned: 09 March 2009

David H.

Position: Director

Appointed: 18 July 2000

Resigned: 04 July 2001

James F.

Position: Director

Appointed: 18 July 2000

Resigned: 30 November 2001

Andrew W.

Position: Director

Appointed: 18 July 2000

Resigned: 30 November 2000

Godfrey J.

Position: Director

Appointed: 18 July 2000

Resigned: 26 August 2009

John B.

Position: Director

Appointed: 16 June 2000

Resigned: 24 February 2004

Jonathan B.

Position: Director

Appointed: 30 September 1999

Resigned: 07 January 2003

Devendra G.

Position: Secretary

Appointed: 24 September 1999

Resigned: 09 March 2009

William W.

Position: Director

Appointed: 03 September 1996

Resigned: 19 September 2001

David T.

Position: Secretary

Appointed: 03 September 1996

Resigned: 23 September 1999

Remo D.

Position: Director

Appointed: 03 September 1996

Resigned: 01 September 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 June 1996

Resigned: 03 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1996

Resigned: 03 September 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Avant Homes (No.2) Limited from Chesterfield, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avant Homes (No.2) 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 06987861
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 Holdings October 28, 2015
Halfguard September 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-07-07
filed on: 17th, February 2023
Free Download (41 pages)

Company search

Advertisements