Background WavePink WaveYellow Wave

AVANT DEVELOPMENTS (NORTHERN) LIMITED (09116244)

AVANT DEVELOPMENTS (NORTHERN) LIMITED (09116244) is an active UK company. incorporated on 4 July 2014. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. AVANT DEVELOPMENTS (NORTHERN) LIMITED has been registered for 11 years. Current directors include BALL, Jonathon James.

Company Number
09116244
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALL, Jonathon James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANT DEVELOPMENTS (NORTHERN) LIMITED

AVANT DEVELOPMENTS (NORTHERN) LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. AVANT DEVELOPMENTS (NORTHERN) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09116244

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ England
From: 28 October 2020To: 9 March 2023
Verinder & Associates 1-3 Crosby Road South Crosby Liverpool L22 1RG England
From: 16 August 2018To: 28 October 2020
100 Oakwood Group, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England
From: 19 December 2017To: 16 August 2018
5th Floor, Horton House Exchange Flags Liverpool Merseyside L2 3PG
From: 4 July 2014To: 19 December 2017
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 15
Loan Secured
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BALL, Jonathon James

Active
LiverpoolL1 5JW
Born March 1985
Director
Appointed 04 Jul 2014

Persons with significant control

1

Mr Jonathon James Ball

Active
LiverpoolL1 5JW
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2014
NEWINCIncorporation