Background WavePink WaveYellow Wave

AVANT HOMES GROUP NO.2 LIMITED (06986776)

AVANT HOMES GROUP NO.2 LIMITED (06986776) is an active UK company. incorporated on 10 August 2009. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVANT HOMES GROUP NO.2 LIMITED has been registered for 16 years.

Company Number
06986776
Status
active
Type
ltd
Incorporated
10 August 2009
Age
16 years
Address
Avant House 6 And 9 Tallys End, Chesterfield, S43 4WP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANT HOMES GROUP NO.2 LIMITED

AVANT HOMES GROUP NO.2 LIMITED is an active company incorporated on 10 August 2009 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVANT HOMES GROUP NO.2 LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06986776

LTD Company

Age

16 Years

Incorporated 10 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

AVANT HOMES GROUP LIMITED
From: 7 August 2013To: 13 July 2016
GLADEDALE GROUP HOLDINGS LIMITED
From: 22 December 2009To: 7 August 2013
TERRET GROUP LIMITED
From: 10 August 2009To: 22 December 2009
Contact
Address

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

Previous Addresses

30 High Street Westerham Kent TN16 1RG
From: 28 November 2011To: 23 October 2015
30 High Street Westerham England and Wales TN16 1RG United Kingdom
From: 14 November 2011To: 28 November 2011
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 10 August 2009To: 14 November 2011
Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Nov 13
Loan Secured
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Funding Round
Jan 15
Director Joined
Feb 15
Director Left
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
May 15
Loan Secured
Aug 17
Loan Cleared
Sept 17
Director Joined
Oct 18
Loan Secured
Jul 20
Director Left
May 21
Director Left
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 23
Director Joined
Aug 23
Loan Secured
Jun 24
Director Left
Jul 24
Director Left
Oct 25
3
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Resolution
13 July 2016
RESOLUTIONSResolutions
Auditors Resignation Company
4 March 2016
AUDAUD
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Second Filing Of Form With Form Type
6 August 2015
RP04RP04
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Resolution
3 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Resolution
14 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Capital Name Of Class Of Shares
10 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 July 2012
SH10Notice of Particulars of Variation
Legacy
4 July 2012
MG01MG01
Change Person Director Company With Change Date
23 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Certificate Change Of Name Company
22 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2009
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Legacy
15 October 2009
122122
Miscellaneous
15 October 2009
MISCMISC
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
225Change of Accounting Reference Date
Legacy
8 September 2009
225Change of Accounting Reference Date
Incorporation Company
10 August 2009
NEWINCIncorporation