Background WavePink WaveYellow Wave

AVANTI FITTED KITCHENS LIMITED (01527338)

AVANTI FITTED KITCHENS LIMITED (01527338) is an active UK company. incorporated on 10 November 1980. with registered office in Brierley Hill. The company operates in the Manufacturing sector, engaged in unknown sic code (16290) and 1 other business activities. AVANTI FITTED KITCHENS LIMITED has been registered for 45 years. Current directors include BRASSINGTON, Victoria, CAPEWELL, Lee Matthew, MCKAY, Fiona Jean and 4 others.

Company Number
01527338
Status
active
Type
ltd
Incorporated
10 November 1980
Age
45 years
Address
Admiral House, Brierley Hill, DY5 1XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
BRASSINGTON, Victoria, CAPEWELL, Lee Matthew, MCKAY, Fiona Jean, PEARCE, Jonathan James, SKIDMORE, Gavin Robert, TURNER, Karen Anita, VAUGHAN, Malcolm
SIC Codes
16290, 31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI FITTED KITCHENS LIMITED

AVANTI FITTED KITCHENS LIMITED is an active company incorporated on 10 November 1980 with the registered office located in Brierley Hill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290) and 1 other business activity. AVANTI FITTED KITCHENS LIMITED was registered 45 years ago.(SIC: 16290, 31020)

Status

active

Active since 45 years ago

Company No

01527338

LTD Company

Age

45 Years

Incorporated 10 November 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

SPACELINE WARDROBES LIMITED
From: 10 November 1980To: 31 December 1981
Contact
Address

Admiral House Waterfront East Brierley Hill, DY5 1XG,

Previous Addresses

Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
From: 29 March 2017To: 20 March 2023
6 Church Street Kidderminster Worcestershire DY10 2AD England
From: 10 July 2015To: 29 March 2017
Avanti House, Hayes Lane Lye Near Stourbridge West Midlands DY9 8QJ
From: 10 November 1980To: 10 July 2015
Timeline

27 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Nov 80
Director Joined
Dec 10
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
May 21
Loan Secured
May 21
Director Left
Aug 21
Loan Cleared
Nov 21
Director Left
Jun 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BRASSINGTON, Victoria

Active
Waterfront East, Brierley HillDY5 1XG
Born April 1969
Director
Appointed 06 Jul 2015

CAPEWELL, Lee Matthew

Active
Waterfront East, Brierley HillDY5 1XG
Born January 1975
Director
Appointed 05 Sept 2015

MCKAY, Fiona Jean

Active
Waterfront East, Brierley HillDY5 1XG
Born February 1970
Director
Appointed 01 Jul 2016

PEARCE, Jonathan James

Active
Waterfront East, Brierley HillDY5 1XG
Born July 1961
Director
Appointed 01 Jan 2017

SKIDMORE, Gavin Robert

Active
Waterfront East, Brierley HillDY5 1XG
Born September 1980
Director
Appointed 01 Jan 2017

TURNER, Karen Anita

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1966
Director
Appointed 06 Jul 2015

VAUGHAN, Malcolm

Active
Waterfront East, Brierley HillDY5 1XG
Born April 1961
Director
Appointed 26 Nov 2010

DEARN, Kenneth Raymond

Resigned
50 Park Road, StourbridgeDY9 0QF
Secretary
Appointed 01 Jun 1993
Resigned 23 Dec 2015

TROTMAN, John Andrew

Resigned
9 Willows Brook Road, HalesowenB62 9RQ
Secretary
Appointed N/A
Resigned 31 May 1993

ANSON, Nigel Paul

Resigned
80-82 Dudley Road, StourbridgeDY9 8ET
Born July 1955
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2021

BRYANT, John Anthony

Resigned
The Rustlings, BeoleyB98 9DA
Born April 1953
Director
Appointed N/A
Resigned 29 Jun 2006

CARPENTER, Nigel John

Resigned
Waterfront East, Brierley HillDY5 1XG
Born September 1962
Director
Appointed 01 Jan 2017
Resigned 31 May 2023

DEARN, Kenneth Raymond

Resigned
50 Park Road, StourbridgeDY9 0QF
Born September 1951
Director
Appointed 15 Mar 1996
Resigned 23 Dec 2015

FALLON, Scott Williamson

Resigned
Gowanlea Maddiston Road, FalkirkFK2 0JP
Born February 1962
Director
Appointed 02 Mar 2003
Resigned 30 Sept 2016

HOPKINS, Bryan Lynn

Resigned
Gale House Bridekirk, CockermouthCA13 0PE
Born February 1956
Director
Appointed 09 Nov 2000
Resigned 23 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Waterfront East, Brierley HillDY5 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2021
KidderminsterDY10 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Memorandum Articles
3 June 2021
MAMA
Memorandum Articles
3 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
18 May 2021
MR05Certification of Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Auditors Resignation Company
28 October 2015
AUDAUD
Appoint Person Director Company With Name Date
12 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Medium
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Medium
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
24 July 2012
MG02MG02
Accounts With Accounts Type Medium
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Medium
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
6 June 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
287Change of Registered Office
Legacy
6 March 2007
190190
Legacy
6 March 2007
353353
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
155(6)a155(6)a
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
24 June 2006
403aParticulars of Charge Subject to s859A
Legacy
24 June 2006
403aParticulars of Charge Subject to s859A
Legacy
24 June 2006
403aParticulars of Charge Subject to s859A
Legacy
24 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 June 2006
AAAnnual Accounts
Legacy
31 March 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Medium
15 June 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 June 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 2003
AAAnnual Accounts
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 May 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 July 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 1996
AAAnnual Accounts
Legacy
21 August 1996
287Change of Registered Office
Legacy
24 March 1996
288288
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 May 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
29 June 1994
AAAnnual Accounts
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 1992
AAAnnual Accounts
Legacy
20 February 1992
363b363b
Resolution
28 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 April 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Small
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
16 November 1987
287Change of Registered Office
Accounts With Accounts Type Small
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Legacy
29 September 1986
288288
Legacy
23 August 1986
287Change of Registered Office
Accounts With Made Up Date
3 December 1983
AAAnnual Accounts
Legacy
18 October 1983
363363
Legacy
17 October 1983
363363
Accounts With Made Up Date
7 March 1983
AAAnnual Accounts
Incorporation Company
10 November 1980
NEWINCIncorporation