Background WavePink WaveYellow Wave

AVANTE (COXHEATH) MANAGEMENT LIMITED (06266977)

AVANTE (COXHEATH) MANAGEMENT LIMITED (06266977) is an active UK company. incorporated on 4 June 2007. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. AVANTE (COXHEATH) MANAGEMENT LIMITED has been registered for 18 years. Current directors include ANSLEY, Stephanie, JONES, Kelly, KNOWLER, Andrew and 1 others.

Company Number
06266977
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 2007
Age
18 years
Address
Penelope House Westerhill Road, Maidstone, ME17 4DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANSLEY, Stephanie, JONES, Kelly, KNOWLER, Andrew, ROGERS, Michael Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTE (COXHEATH) MANAGEMENT LIMITED

AVANTE (COXHEATH) MANAGEMENT LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVANTE (COXHEATH) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06266977

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Penelope House Westerhill Road Coxheath Maidstone, ME17 4DH,

Previous Addresses

42 New Road Ditton Aylesford ME20 6AD England
From: 2 July 2024To: 11 March 2025
1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom
From: 21 July 2017To: 2 July 2024
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN
From: 4 June 2007To: 21 July 2017
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jul 10
Director Left
Mar 11
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

AM SURVEYING & BLOCK MANAGEMENT

Active
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 01 Jul 2024

ANSLEY, Stephanie

Active
Westerhill Road, MaidstoneME17 4DH
Born May 1994
Director
Appointed 02 Nov 2023

JONES, Kelly

Active
Westerhill Road, MaidstoneME17 4DH
Born January 1993
Director
Appointed 02 Nov 2023

KNOWLER, Andrew

Active
Westerhill Road, MaidstoneME17 4DH
Born November 1963
Director
Appointed 02 Nov 2023

ROGERS, Michael Brian

Active
Westerhill Road, CoxheathME17 4DH
Born January 1958
Director
Appointed 02 Nov 2023

COWLEY, Julia

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Secretary
Appointed 01 Jan 2008
Resigned 31 Oct 2008

M & N SECRETARIES LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate nominee secretary
Appointed 31 Oct 2008
Resigned 30 Jun 2024

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfields, YorkYO51 9PT
Corporate secretary
Appointed 04 Jun 2007
Resigned 31 Dec 2007

ATKINSON, Carl Ramon

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 26 Nov 2021

BANFIELD, Simon Philip

Resigned
6 St Marys Close, LeatherheadKT22 9HE
Born December 1964
Director
Appointed 04 Jun 2007
Resigned 30 Jan 2009

BARBER, Robert Kevin

Resigned
16 Gwynn Road, NorthfleetDA11 8AR
Born November 1953
Director
Appointed 04 Jun 2007
Resigned 24 Jul 2008

BOHR, Adrian Stuart

Resigned
Park Lane, CroydonCR0 5PX
Born December 1977
Director
Appointed 13 Mar 2019
Resigned 10 Jan 2020

BROSTER, Sean Paul

Resigned
Park Lane, CroydonCR0 5PX
Born October 1972
Director
Appointed 13 Mar 2019
Resigned 28 Feb 2020

BUGBY, Philippa Aklexandra

Resigned
11 Morris Way, West ChiltingtonRH20 2RX
Born March 1964
Director
Appointed 04 Jun 2007
Resigned 30 Apr 2009

COLE, Annette Clair

Resigned
Brickbarns, ChelmsfordCM3 1JL
Born December 1973
Director
Appointed 30 Jan 2009
Resigned 06 Jan 2020

COULSON, Karen Jane

Resigned
1-9 Brook Street, EssexCM14 5NQ
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 02 Nov 2023

DAVIES, Nicholas Stanley

Resigned
The Jetty House The Acorns, WadhurstTN5 7EY
Born July 1953
Director
Appointed 04 Jun 2007
Resigned 13 Jul 2010

DIFFLEY, Peter David

Resigned
Byng Hall Road, WoodbridgeIP13 0JQ
Born September 1960
Director
Appointed 30 Jan 2009
Resigned 27 Apr 2018

DYSON, Jonathan

Resigned
Abenberg Way, BrentwoodCM13 2UG
Born April 1959
Director
Appointed 30 Jan 2009
Resigned 13 Mar 2019

HEARN, Christopher Paul

Resigned
1-9 Brook Street, EssexCM14 5NQ
Born August 1965
Director
Appointed 10 Feb 2020
Resigned 14 May 2021

HOLLAND, Angie Emma

Resigned
Duke Of York Way, MaidstoneME17 4GT
Born October 1980
Director
Appointed 02 Nov 2023
Resigned 05 Mar 2024

JONES, Steve Keith

Resigned
3 Frances Green, ChelmsfordCM1 6EG
Born September 1959
Director
Appointed 04 Jun 2007
Resigned 30 Jan 2009

LOUGHEAD, Christopher Robert

Resigned
Park Lane, CroydonCR0 5PX
Born July 1992
Director
Appointed 13 Mar 2019
Resigned 01 Jun 2020

SEBRY, Peter Martin

Resigned
Moses Farm, UckfieldTN22 3XN
Born February 1956
Director
Appointed 04 Jun 2007
Resigned 30 Jan 2009

SNOWDON, Stephen John

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born May 1971
Director
Appointed 01 Jun 2021
Resigned 02 Nov 2023

STARK, Alexander David Fraser

Resigned
1-9 Brook Street, EssexCM14 5NQ
Born October 1983
Director
Appointed 20 Jan 2020
Resigned 08 Aug 2023

TILLBROOK, David William

Resigned
25 The Mall, HornchurchRM11 1FS
Born June 1957
Director
Appointed 04 Jun 2007
Resigned 30 Jan 2009
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Termination Director Company
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
353353
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
16 August 2007
288cChange of Particulars
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
353353
Incorporation Company
4 June 2007
NEWINCIncorporation