Avant Homes Group Limited CHESTERFIELD


Avant Homes Group started in year 2014 as Private Limited Company with registration number 09304211. The Avant Homes Group company has been functioning successfully for 10 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 13th July 2016 Avant Homes Group Limited is no longer carrying the name Avant Acquisition.

At the moment there are 5 directors in the the firm, namely Scott V., Mark C. and Richard S. and others. In addition one secretary - Rachel C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joanne M. who worked with the the firm until 30 November 2021.

Avant Homes Group 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 09304211
Date of Incorporation Mon, 10th Nov 2014
Industry Activities of head offices
End of financial Year 30th June
Company age 10 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, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Scott V.

Position: Director

Appointed: 09 August 2023

Mark C.

Position: Director

Appointed: 21 July 2023

Richard S.

Position: Director

Appointed: 11 March 2022

Rachel C.

Position: Secretary

Appointed: 30 November 2021

Jeffrey F.

Position: Director

Appointed: 14 June 2021

Daniel N.

Position: Director

Appointed: 14 June 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

Colin L.

Position: Director

Appointed: 23 January 2015

Resigned: 30 April 2021

Giles S.

Position: Director

Appointed: 23 January 2015

Resigned: 03 June 2022

Barry M.

Position: Director

Appointed: 23 January 2015

Resigned: 02 March 2015

Joanne M.

Position: Secretary

Appointed: 08 January 2015

Resigned: 30 November 2021

Michael S.

Position: Director

Appointed: 08 January 2015

Resigned: 19 April 2021

Gerard L.

Position: Director

Appointed: 08 January 2015

Resigned: 19 April 2021

Paul B.

Position: Director

Appointed: 08 January 2015

Resigned: 19 April 2021

Jonathan F.

Position: Director

Appointed: 10 November 2014

Resigned: 15 January 2015

Alexander L.

Position: Director

Appointed: 10 November 2014

Resigned: 15 January 2015

Ben G.

Position: Director

Appointed: 10 November 2014

Resigned: 15 January 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Viva Bidco Limited from Wetherby, England. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Alchemy Special Opportunities Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Viva Bidco Limited

Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, England, LS23 7BA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13207791
Notified on 19 April 2021
Nature of control: significiant influence or control

Alchemy Special Opportunities Llp

21 Palmer Street, London, SW1H 0AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc301618
Notified on 6 April 2016
Ceased on 19 April 2021
Nature of control: significiant influence or control

Company previous names

Avant Acquisition July 13, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
21st March 2024 - the day director's appointment was terminated
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements