Background WavePink WaveYellow Wave

AVANTI KITCHENS AND BEDROOMS LIMITED (13020105)

AVANTI KITCHENS AND BEDROOMS LIMITED (13020105) is an active UK company. incorporated on 15 November 2020. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AVANTI KITCHENS AND BEDROOMS LIMITED has been registered for 5 years. Current directors include CAPEWELL, Lee Matthew, TURNER, Karen Anita.

Company Number
13020105
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
Admiral House, Brierley Hill, DY5 1XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAPEWELL, Lee Matthew, TURNER, Karen Anita
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI KITCHENS AND BEDROOMS LIMITED

AVANTI KITCHENS AND BEDROOMS LIMITED is an active company incorporated on 15 November 2020 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AVANTI KITCHENS AND BEDROOMS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13020105

LTD Company

Age

5 Years

Incorporated 15 November 2020

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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

AVANTI KITCHENS AND BATHROOMS LIMITED
From: 15 November 2020To: 3 December 2020
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: 15 November 2020To: 20 March 2023
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAPEWELL, Lee Matthew

Active
Waterfront East, Brierley HillDY5 1XG
Born January 1975
Director
Appointed 15 Nov 2020

TURNER, Karen Anita

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1966
Director
Appointed 15 Nov 2020

BRASSINGTON, Victoria

Resigned
80-82 Dudley Road, StourbridgeDY9 8ET
Born April 1969
Director
Appointed 15 Nov 2020
Resigned 26 Feb 2021

MCKAY, Fiona Jean

Resigned
80-82 Dudley Road, StourbridgeDY9 8ET
Born February 1970
Director
Appointed 15 Nov 2020
Resigned 26 Feb 2021

Persons with significant control

1

Waterfront East, Brierley HillDY5 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
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 No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Resolution
3 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2020
NEWINCIncorporation