AVANTA SERVICED OFFICE GROUP LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.04031883
CategoryPrivate Limited Company
Incorporated06 Jul 2000
Age23 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

AVANTA SERVICED OFFICE GROUP LIMITED is an active private limited company with number 04031883. It was incorporated 23 years, 10 months, 16 days ago, on 06 July 2000. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Confirmation statement with updates

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Old address: 1 Burwood Place London W2 2UT England

New address: 6th Floor, 2 Kingdom Street London W2 6BD

Change date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Oliver Loh

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-31

Charge number: 040318830010

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr Simon Oliver Loh

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter David Gibson

Termination date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Nov 2017

Category: Address

Type: AD02

Old address: Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England

New address: 2 Kingdom Street London W2 6BD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-03

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/17

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Re registration memorandum articles

Date: 11 Sep 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 11 Sep 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 11 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 11 Sep 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2017

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 268 Bath Road Slough SL1 4DX

Change date: 2016-10-13

New address: 1 Burwood Place London W2 2UT

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter David Gibson

Appointment date: 2016-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-22

Officer name: Torugbene Eniyekeye Ingrid Adekolu

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Alan Douglas Pepper

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Auditors resignation company

Date: 19 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040318830007

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040318830008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 11 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-11

Charge number: 040318830009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Paul Andrew Alexander

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-10

Officer name: Mrs Torugbene Eniyekeye Ingrid Adekolu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Old address: 22 Long Acre London WC2E 9LY

New address: 268 Bath Road Slough SL1 4DX

Change date: 2015-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-10

Officer name: Marie Elizabeth Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Edward Gibson

Appointment date: 2015-04-10

Documents

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Richard Morris

Documents

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Breden Taylor

Termination date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Mr Daniel James Breden Taylor

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-21

Capital : 11,864,326.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-08

Capital : 10,883,544.60 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Kingshott

Termination date: 2015-02-12

Documents

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Breden Taylor

Termination date: 2015-02-12

Documents

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles O'donnell

Termination date: 2015-02-12

Documents

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Andrew Michael Bourne

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 09 Oct 2014

Category: Capital

Type: SH01

Capital : 9,813,299.40 GBP

Date: 2014-10-09

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 02 Oct 2014

Category: Capital

Type: SH01

Capital : 9,771,299.40 GBP

Date: 2014-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Charles O'donnell

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Aug 2014

Category: Address

Type: AD03

New address: Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2014

Category: Address

Type: AD02

New address: Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Old address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

New address: 22 Long Acre London WC2E 9LY

Old address: C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England

Documents

View document PDF

Resolution

Date: 25 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Duffy

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed serviced office group PLC\certificate issued on 11/06/14

Documents

View document PDF

Change of name notice

Date: 11 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Alexander

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH01

Capital : 9,769,499.40 GBP

Date: 2014-02-12

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-12

Capital : 9,712,599.3 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH19

Capital : 9,712,599.30 GBP

Date: 2014-02-11

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 11 Feb 2014

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Legacy

Date: 11 Feb 2014

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marie Elizabeth Edwards

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Alexander

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Alexander

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Scannell

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Scannell

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Douglas Pepper

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Sep 2013

Action Date: 14 Aug 2013

Category: Capital

Type: SH02

Date: 2013-08-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040318830008

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Resolution

Date: 31 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040318830007

Documents

View document PDF

Resolution

Date: 03 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-27

Old address: Fleet House 8-12 New Bridge Street London EC4V 6AL

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF


Some Companies

36 JOLLIFFE ROAD RTM COMPANY LIMITED

36A JOLLIFFE ROAD,POOLE,BH15 2HD

Number:07663594
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALKAN UK LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:01181433
Status:ACTIVE
Category:Private Limited Company

BIO-SUSTAINABILITY LIMITED

2 HAWTHORN CLOSE,,BANSTEAD,SM7 1ND

Number:06577566
Status:ACTIVE
Category:Private Limited Company

K S HOMES LTD

29A ROCHESTER ROAD,CORBY,NN18 8PN

Number:11191808
Status:ACTIVE
Category:Private Limited Company

ONTRACKIMAGES LTD

16 GIBSON COURT,BOLDON COLLIERY,NE35 9AN

Number:10605820
Status:ACTIVE
Category:Private Limited Company

SANTA NATA LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:11512854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source